LMC HR LIMITED
Status | DISSOLVED |
Company No. | 09436427 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 19 days |
SUMMARY
LMC HR LIMITED is an dissolved private limited company with number 09436427. It was incorporated 9 years, 3 months, 21 days ago, on 12 February 2015 and it was dissolved 2 years, 9 months, 19 days ago, on 17 August 2021. The company address is 8 Peterborough Road, Harrow, HA1 2BQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type dormant
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: 52 High Street Harrow Middlesex HA1 3LL
New address: 8 Peterborough Road Harrow HA1 2BQ
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Roy Waters
Termination date: 2017-05-30
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-23
Officer name: Shanee Baker
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Roy Waters
Appointment date: 2016-07-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-12
Officer name: Shanee Baker
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-12
Officer name: Nicholas Charles Julius Lakeland
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-12
Officer name: Mr Philip Adrian Kirby
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-11
Officer name: Martin David Donoghue
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
Old address: 1 Bath Place London EC2R 3DR England
New address: 52 High Street Harrow Middlesex HA1 3LL
Change date: 2015-06-04
Documents
Some Companies
28 SERSLEY DRIVE,KILBIRNIE,KA25 6EY
Number: | SC585146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EMANDEL PROPERTY TRADING LIMITED
6 REDHEUGHS RIGG,EDINBURGH,EH12 9DQ
Number: | SC583156 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON GRAND VACATIONS UK LIMITED
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 08336462 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP
Number: | 07950144 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SOUTH MOLTON STREET,LONDON,W1K 5RG
Number: | 10528084 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GREENDALE ROAD,WIRRAL,CH62 4XE
Number: | 07381881 |
Status: | LIQUIDATION |
Category: | Private Limited Company |