LONDON MANAGEMENT DIRECTORS LIMITED
Status | DISSOLVED |
Company No. | 04503703 |
Category | Private Limited Company |
Incorporated | 05 Aug 2002 |
Age | 21 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 16 days |
SUMMARY
LONDON MANAGEMENT DIRECTORS LIMITED is an dissolved private limited company with number 04503703. It was incorporated 21 years, 9 months, 27 days ago, on 05 August 2002 and it was dissolved 1 year, 16 days ago, on 16 May 2023. The company address is Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 29 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Western Intrust Limited
Notification date: 2020-04-08
Documents
Cessation of a person with significant control
Date: 29 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-08
Psc name: Peter Benedict Stone
Documents
Cessation of a person with significant control
Date: 29 Apr 2020
Action Date: 08 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-08
Psc name: Yardena Landman
Documents
Change to a person with significant control
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-04
Psc name: Mr Peter Benedict Stone
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Landman
Cessation date: 2019-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yardena Landman
Notification date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Change person director company with change date
Date: 05 Jul 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-10
Officer name: Mrs Irene Potter
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-10
Officer name: Mr Stephen John Mills
Documents
Change corporate secretary company with change date
Date: 01 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-06-07
Officer name: Wigmore Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-10
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zenah Landman
Termination date: 2019-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yardena Landman
Termination date: 2019-01-16
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Mills
Appointment date: 2018-12-27
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Potter
Appointment date: 2018-12-27
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
New address: Charles House 108-110 Finchley Road London NW3 5JJ
Old address: Charles House Finchley Road London NW3 5JJ
Change date: 2015-11-25
Documents
Change corporate secretary company with change date
Date: 25 Nov 2015
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wigmore Secretaries Limited
Change date: 2012-11-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Jamie Edward Thompson
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Miriam Elizabeth Patricia Lewis
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Change date: 2013-08-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type dormant
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 30 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Edward Thompson
Change date: 2013-05-30
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Mrs Zenah Landman
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Yardena Landman
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Old address: 38 Wigmore Street London W1U 2HA
Change date: 2013-01-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital variation of rights attached to shares
Date: 11 Aug 2011
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type dormant
Date: 03 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital variation of rights attached to shares
Date: 23 Dec 2009
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Yardena Landman
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms. Zenah Landman
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jamie Edward Thompson
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Miriam Elizabeth Patricia Lewis
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed yardena landman
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert schweitzer
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Jan 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/03; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
17 BARTHOLOMEW STREET EAST,EXETER,EX4 3BG
Number: | 09282697 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STARLING CLOSE,WESTON SUPER MARE,BS22 8SP
Number: | 07959126 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TEMPO ROAD,ENNISKILLEN,BT74 6HR
Number: | NI642621 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARAGON CLOSE,STOKE-ON-TRENT,ST10 1JD
Number: | 09290999 |
Status: | ACTIVE |
Category: | Private Limited Company |
QM EXECUTIVE INVESTMENTS LIMITED
46B THEYDON ROAD,LONDON,E5 9NA
Number: | 10809797 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 12 ITEC BUSINESS PARK,NEWRY,BT35 6DN
Number: | NI604852 |
Status: | ACTIVE |
Category: | Private Limited Company |