LMC HR LIMITED

8 Peterborough Road, Harrow, HA1 2BQ, England
StatusDISSOLVED
Company No.09436427
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S JOINERS LIMITED

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

PLEIADIAN PROPERTY LTD

10 LITTLEBOURNE ROAD,MAIDSTONE,ME14 5QP

Number:07950144
Status:ACTIVE
Category:Private Limited Company

SMNOW LTD

34 SOUTH MOLTON STREET,LONDON,W1K 5RG

Number:10528084
Status:ACTIVE
Category:Private Limited Company

SPENCER FARLEY LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:07381881
Status:LIQUIDATION
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