LMS (WINCHESTER ROAD) LIMITED

25 Savile Row 25 Savile Row, W1S 2ER
StatusDISSOLVED
Company No.05391453
CategoryPrivate Limited Company
Incorporated14 Mar 2005
Age19 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution30 Mar 2011
Years13 years, 1 month, 22 days

SUMMARY

LMS (WINCHESTER ROAD) LIMITED is an dissolved private limited company with number 05391453. It was incorporated 19 years, 2 months, 7 days ago, on 14 March 2005 and it was dissolved 13 years, 1 month, 22 days ago, on 30 March 2011. The company address is 25 Savile Row 25 Savile Row, W1S 2ER.



Company Fillings

Gazette dissolved liquidation

Date: 30 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Odom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Silverman

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Williams

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Silver

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel George

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david gary silverman

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Resolution

Date: 10 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 11/04/05 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2023 LIMITED\certificate issued on 31/03/05

Documents

View document PDF

Incorporation company

Date: 14 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40C EDINBURGH LIMITED

11 SPRINGFIELD PLACE,SOUTH QUEENSFERRY,EH30 9XE

Number:SC351759
Status:ACTIVE
Category:Private Limited Company

CDN VENTURES LIMITED

16 EXHIBITION HOUSE,LONDON,W14 8XP

Number:10190896
Status:ACTIVE
Category:Private Limited Company

I2 GLOBAL LIMITED

UNIT 14 GATEHEAD BUSINESS PARK,DELPH,OL3 5DE

Number:03775442
Status:ACTIVE
Category:Private Limited Company

SAFIRA LAKHA LTD

64 THORNHILL STREET,DEWSBURY,WF12 9JU

Number:09905170
Status:ACTIVE
Category:Private Limited Company

THE LEAN INDIAN ACADEMY LTD

FAIRGATE HOUSE KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11726361
Status:ACTIVE
Category:Private Limited Company

TILLING ENERGY LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:08595805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source