Company NameL I Project Controls Limited
DirectorLyndsey Anne Igesund
Company StatusLiquidation
Company NumberSC380809
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameLyndsey Anne Igesund
Date of BirthApril 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Lyndsey Anne Igesund
100.00%
Ordinary

Financials

Year2014
Net Worth£88,944
Cash£48,963
Current Liabilities£19,247

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 June 2019 (4 years, 10 months ago)
Next Return Due3 August 2020 (overdue)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of Lyndsey Anne Igesund as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (2 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
13 June 2014Director's details changed for Lyndsey Anne Igesund on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 24 Hillside Road Portlethen Aberdeen AB12 4TQ Scotland on 13 June 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 November 2012Director's details changed for Lyndsey Anne Igesund on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 16 Mineralwell View Stonehaven Kincardineshire AB39 3LA United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Lyndsey Anne Igesund on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 16 Mineralwell View Stonehaven Kincardineshire AB39 3LA United Kingdom on 5 November 2012 (1 page)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation (34 pages)
22 June 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)