LMR BUILDERS LTD.
Status | DISSOLVED |
Company No. | 08227050 |
Category | Private Limited Company |
Incorporated | 25 Sep 2012 |
Age | 11 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 1 month, 28 days |
SUMMARY
LMR BUILDERS LTD. is an dissolved private limited company with number 08227050. It was incorporated 11 years, 8 months, 9 days ago, on 25 September 2012 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is 5 Bank Gardens 5 Bank Gardens, Ryde, PO33 3RD, Isle Of Wight, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
New address: 5 Bank Gardens Binstead Road Ryde Isle of Wight PO33 3rd
Old address: 8 Bank Gardens Binstead Road Ryde PO33 3rd England
Change date: 2020-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
Old address: 5 Bank Cottages Binstead Road Ryde Isle of Wight PO33 3rd United Kingdom
New address: 8 Bank Gardens Binstead Road Ryde PO33 3rd
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
New address: 5 Bank Cottages Binstead Road Ryde Isle of Wight PO33 3rd
Old address: Beaulieu St. Vincents Road Ryde Isle of Wight PO33 3PS
Change date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 09 Dec 2018
Action Date: 09 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Morris
Termination date: 2018-12-09
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Cessation of a person with significant control
Date: 05 Oct 2017
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Larry Funnell
Cessation date: 2017-01-17
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larry James Funnell
Termination date: 2017-01-12
Documents
Appoint person director company with name date
Date: 15 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Funnell
Appointment date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Change account reference date company current extended
Date: 11 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-09-30
Documents
Appoint person secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Morris
Documents
Some Companies
51 GORDON CLOSE,STAINES,TW18 1AP
Number: | 06965967 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLEMOOR AVENUE,SALFORD,M7 3PR
Number: | 11693546 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP STANFORD HOUSE,NOTTINGHAM,NG1 7AQ
Number: | 04923936 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BROOK HOUSE - G4,UXBRIDGE,UB8 2QE
Number: | OC418008 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 09803796 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | OC404363 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |