Company NameL&M Render Systems Limited
Company StatusDissolved
Company NumberSC524899
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date30 June 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Liviu Marinescu
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleRender
Country of ResidenceScotland
Correspondence Address54 Newbattle Avenue
Calderbank
Airdrie
ML6 9TS
Scotland
Secretary NameMr Liviu Marinescu
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address159a Crieff Road
Perth
PH1 2PB
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 April 2019Registered office address changed from 54 Newbattle Avenue Calderbank Airdrie ML6 9TS Scotland to 21 York Place Edinburgh EH1 3EN on 2 April 2019 (2 pages)
2 April 2019Notice of winding up order (1 page)
2 April 2019Court order notice of winding up (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
14 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 November 2016Registered office address changed from 64B Scott Street Perth PH2 8JW Scotland to 54 Newbattle Avenue Calderbank Airdrie ML6 9TS on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Liviu Marinescu on 7 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Liviu Marinescu on 7 November 2016 (2 pages)
8 November 2016Registered office address changed from 64B Scott Street Perth PH2 8JW Scotland to 54 Newbattle Avenue Calderbank Airdrie ML6 9TS on 8 November 2016 (1 page)
20 September 2016Registered office address changed from 159a Crieff Road Perth PH1 2PB Scotland to 64B Scott Street Perth PH2 8JW on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 159a Crieff Road Perth PH1 2PB Scotland to 64B Scott Street Perth PH2 8JW on 20 September 2016 (1 page)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
(25 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 1
(25 pages)