LMI FOODS LIMITED

46 Woodfield Drive, Newtownabbey, BT37 0ZL, Northern Ireland
StatusDISSOLVED
Company No.NI031334
CategoryPrivate Limited Company
Incorporated19 Sep 1996
Age27 years, 8 months, 29 days
JurisdictionNorthern Ireland
Dissolution14 May 2024
Years1 month, 4 days

SUMMARY

LMI FOODS LIMITED is an dissolved private limited company with number NI031334. It was incorporated 27 years, 8 months, 29 days ago, on 19 September 1996 and it was dissolved 1 month, 4 days ago, on 14 May 2024. The company address is 46 Woodfield Drive, Newtownabbey, BT37 0ZL, Northern Ireland.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: 14 Kilbegs Road Antrim BT41 4NN

Change date: 2020-09-24

New address: 46 Woodfield Drive Newtownabbey BT37 0ZL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2019

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 1,067 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0313340004

Charge creation date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Ringland

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr William John Donnelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 03 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 05 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Thomas Connolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Halliday

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clark William James Mcilroy

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clark Mcilroy

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ivan Walpole

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Walpole

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Irvine

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Irvine

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Irvine

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clark William James Mcilroy

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2013

Action Date: 14 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-14

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 29 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-11

Officer name: Jonathan Mark Ringland

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Veronica Irvine

Change date: 2011-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-11

Officer name: Laurence Martin Irvine

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Veronica Irvine

Change date: 2011-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Nov 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2009

Action Date: 06 Jun 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anne Irvine

Change date: 2009-06-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Martin Irvine

Change date: 2009-06-06

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 06 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Irvine

Change date: 2009-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/09/07 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Nov 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 14 Nov 2006

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 19/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 19/09/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 19/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 19/09/03 annual return shuttle

Documents

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 19/09/02 annual return shuttle

Documents

Legacy

Date: 11 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 19/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jan 2000

Category: Annual-return

Type: 371S(NI)

Description: 19/09/99 annual return shuttle

Documents

Legacy

Date: 17 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 19/09/98 annual return shuttle

Documents

Legacy

Date: 20 Jul 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 30 Oct 1997

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 19/09/97 annual return shuttle

Documents

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Jun 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Oct 1996

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 23 Oct 1996

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 17 Oct 1996

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 19 Sep 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED

UNIT 15 THE QUAD GIBFIELD PARK AVENUE,MANCHESTER,M46 0SY

Number:07751627
Status:ACTIVE
Category:Private Limited Company

INSPECTION POINT LIMITED

BANKSIDE 300, PEACHMAN WAY,NORWICH,NR7 0LB

Number:10270047
Status:ACTIVE
Category:Private Limited Company

J GADSDEN LIMITED

WOODSMOORE,GRANGE OVER SANDS,LA11 6QP

Number:04705533
Status:ACTIVE
Category:Private Limited Company

PAUL BAINBRIDGE DESIGN LIMITED

31 CHURCH ROAD,MANCHESTER,M22 4NN

Number:08843280
Status:ACTIVE
Category:Private Limited Company

SPECTRUM SAFETY LIMITED

UNIT 11 HARDWICK COURT,HOLMWOOD,S42 5SA

Number:04606343
Status:ACTIVE
Category:Private Limited Company

THE DRAWING OFFICE (CHESTERFIELD) LIMITED

IVY COTTAGE WILKIN HILL,DRONFIELD,S18 7TE

Number:05918086
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