Company NameL&R International Trading Limited
Company StatusDissolved
Company NumberSC385523
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Adam Ronald Young
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 66 Govan Workspace
Glasgow
G51 3TR
Scotland
Director NameMiss Caroline Sophia Jane David
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Govanhill Workspace
Glasgow
G42 8AT
Scotland
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Govanhill Workspace
Glasgow
G42 8AT
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Martin Robert Horton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Babylon Lane
Adlington
Chorley
Lancashire
PR6 9NN
Director NameMr Howard Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Eastway Business Village
Olivers Place
Preston
PR2 9WT

Location

Registered AddressUnit 66 Govan Workspace
Glasgow
G51 3TR
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

50 at £1Adam Young
50.00%
Ordinary
50 at £1Howard Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£4,972
Cash£2,594
Current Liabilities£99,549

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2017Termination of appointment of Howard Parker as a director on 26 January 2017 (1 page)
27 January 2017Termination of appointment of Howard Parker as a director on 26 January 2017 (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
11 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Director's details changed for Mr Howard Parker on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Howard Parker on 24 August 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 March 2015Termination of appointment of Martin Robert Horton as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Martin Robert Horton as a director on 6 March 2015 (1 page)
6 March 2015Termination of appointment of Martin Robert Horton as a director on 6 March 2015 (1 page)
3 March 2015Appointment of Mr Howard Parker as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Howard Parker as a director on 24 February 2015 (2 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Registered office address changed from Unit 7 Govanhill Workspace Glasgow G42 8AT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Unit 7 Govanhill Workspace Glasgow G42 8AT on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Unit 7 Govanhill Workspace Glasgow G42 8AT on 6 March 2014 (1 page)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
5 July 2013Amended accounts made up to 30 September 2012 (4 pages)
5 July 2013Amended accounts made up to 30 September 2012 (4 pages)
1 May 2013Termination of appointment of Howard Parker as a director (1 page)
1 May 2013Appointment of Mr Martin Robert Horton as a director (2 pages)
1 May 2013Appointment of Mr Martin Robert Horton as a director (2 pages)
1 May 2013Termination of appointment of Howard Parker as a director (1 page)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 November 2012Termination of appointment of Caroline David as a director (1 page)
9 November 2012Termination of appointment of John Forsyth as a director (1 page)
9 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
9 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
9 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
9 November 2012Termination of appointment of John Forsyth as a director (1 page)
9 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
9 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
9 November 2012Termination of appointment of Caroline David as a director (1 page)
2 April 2012Statement of capital following an allotment of shares on 16 September 2010
  • GBP 101
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 16 September 2010
  • GBP 101
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 16 September 2010
  • GBP 101
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 16 September 2010
  • GBP 101
(3 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Registered office address changed from Unit 12 Govanhill Workspace Glasgow G42 8AT United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Unit 12 Govanhill Workspace Glasgow G42 8AT United Kingdom on 27 February 2012 (1 page)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
9 November 2010Appointment of Mr Adam Young as a director (2 pages)
9 November 2010Appointment of Mr Adam Young as a director (2 pages)
1 November 2010Appointment of Mr John Christopher Forsyth as a director (2 pages)
1 November 2010Appointment of Ms Caroline Sophia Jane David as a director (2 pages)
1 November 2010Appointment of Mr John Christopher Forsyth as a director (2 pages)
1 November 2010Appointment of Ms Caroline Sophia Jane David as a director (2 pages)
30 October 2010Appointment of Mr Howard Parker as a director (2 pages)
30 October 2010Appointment of Mr Howard Parker as a director (2 pages)
16 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
16 September 2010Incorporation (20 pages)
16 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
16 September 2010Incorporation (20 pages)