LMTX UK LTD

55a Hexam Gardens Street, Milton Keynes, MK3 5EX, England
StatusDISSOLVED
Company No.11215158
CategoryPrivate Limited Company
Incorporated20 Feb 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 12 days

SUMMARY

LMTX UK LTD is an dissolved private limited company with number 11215158. It was incorporated 6 years, 2 months, 14 days ago, on 20 February 2018 and it was dissolved 2 years, 2 months, 12 days ago, on 22 February 2022. The company address is 55a Hexam Gardens Street, Milton Keynes, MK3 5EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

New address: 55a Hexam Gardens Street Milton Keynes MK3 5EX

Old address: 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England

Change date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

New address: 1 Victor House Barnet Road London Colney St. Albans AL2 1QU

Old address: 1-5 High Street London Colney St. Albans AL2 1RE England

Change date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-03

Officer name: Ligia Maria Tomuta

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-03

Psc name: Ligia Maria Tomuta

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: Ligia Maria Tomuta

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Ligia Maria Tomuta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 1-5 High Street London Colney St. Albans AL2 1RE

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Ligia Maria Tomuta

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ligia Maria Tomuta

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: 17,Stoneleigh Court, Westcroft 17 Stoneleigh Court Westcroft Milton Keynes MK4 4BS United Kingdom

Change date: 2018-04-06

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Incorporation company

Date: 20 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR ADVANTAGE LTD

10 DALE STREET,CHELTENHAM,GL54 3AU

Number:03329045
Status:ACTIVE
Category:Private Limited Company

JPS (SURVEYORS) LIMITED

WORTH HOUSE UNIT 32 STANLEY ROAD,MANCHESTER,M45 8QX

Number:05017249
Status:ACTIVE
Category:Private Limited Company

LAURA EYRES CREATIVE LIMITED

11-17 FOWLER ROAD FOWLER ROAD,ILFORD,IG6 3UJ

Number:06402291
Status:ACTIVE
Category:Private Limited Company

OASIS COMMUNITY HUB: LISTER PARK

THE OASIS CENTRE,LONDON,SE1 7QP

Number:11218178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P DERVAN & SON LIMITED

6 HEPBURN CLOSE,GRAYS,RM16 6LZ

Number:07638018
Status:ACTIVE
Category:Private Limited Company

RAWLUXE LTD.

16 JUNCTION RD.,LONDON,W5 4XL

Number:09108227
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