L.& M.(MONTROSE PRODUCTS)LIMITED

Register to unlock more data on OkredoRegister

L.& M.(MONTROSE PRODUCTS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00541982

Incorporation date

15/12/1954

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1954)
dot icon21/12/2024
Final Gazette dissolved following liquidation
dot icon21/09/2024
Return of final meeting in a members' voluntary winding up
dot icon04/06/2024
Declaration of solvency
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Appointment of a voluntary liquidator
dot icon18/05/2024
Registered office address changed from 3 Barcroft Crescent Wrantage Taunton Somerset TA3 6DD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-05-18
dot icon29/04/2024
Termination of appointment of Paul Gary Maurice as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Linda Ruth Taylor as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of James Stephen Taylor as a director on 2024-04-29
dot icon13/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon23/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Director's details changed for Mr Paul Gary Maurice on 2023-02-06
dot icon06/02/2023
Director's details changed for Mrs Linda Ruth Taylor on 2023-02-06
dot icon30/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon24/01/2023
Change of share class name or designation
dot icon24/01/2023
Change of share class name or designation
dot icon26/12/2022
Change of details for Mr Paul Gary Maurice as a person with significant control on 2022-12-26
dot icon26/12/2022
Change of details for Mrs Linda Ruth Taylor as a person with significant control on 2022-12-26
dot icon20/12/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/10/2022
Appointment of Mr Neil Maurice as a director on 2022-10-18
dot icon24/10/2022
Appointment of Mr James Stephen Taylor as a director on 2022-10-18
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon04/10/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/02/2021
Registered office address changed from 16 Staples Meadow Staples Meadow Tatworth Chard TA20 2TN England to 3 Barcroft Crescent Wrantage Taunton Somerset TA3 6DD on 2021-02-16
dot icon22/09/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon20/03/2020
Registered office address changed from 21 Bedford Square London WC1B 3HH to 16 Staples Meadow Staples Meadow Tatworth Chard TA20 2TN on 2020-03-20
dot icon04/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon01/08/2019
Notification of Paul Gary Maurice as a person with significant control on 2018-02-28
dot icon01/08/2019
Notification of Linda Taylor as a person with significant control on 2018-02-28
dot icon01/08/2019
Cessation of Michael Ross Maurice as a person with significant control on 2018-02-28
dot icon01/07/2019
Second filing of Confirmation Statement dated 05/08/2018
dot icon13/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon23/07/2018
Termination of appointment of Barbara Bella Maurice as a secretary on 2018-07-07
dot icon23/07/2018
Termination of appointment of Barbara Bella Maurice as a director on 2018-07-07
dot icon03/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/03/2018
Change of share class name or designation
dot icon08/03/2018
Resolutions
dot icon08/03/2018
Statement of company's objects
dot icon02/02/2018
Appointment of Mrs Linda Ruth Taylor as a director on 2018-01-01
dot icon24/01/2018
Termination of appointment of Michael Ross Maurice as a director on 2017-12-28
dot icon15/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon15/08/2017
Director's details changed for Mr Paul Gary Maurice on 2017-08-04
dot icon07/08/2017
Director's details changed for Mr Paul Gary Maurice on 2017-08-05
dot icon08/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Paul Gary Maurice on 2015-07-27
dot icon12/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon08/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon03/09/2009
Return made up to 05/08/09; full list of members
dot icon27/08/2008
Return made up to 05/08/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon25/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon30/08/2007
Return made up to 05/08/07; full list of members
dot icon22/09/2006
Return made up to 05/08/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon14/10/2005
Amended accounts made up to 2005-01-31
dot icon22/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon24/08/2005
Return made up to 05/08/05; full list of members
dot icon08/06/2005
Registered office changed on 08/06/05 from: 3 sheldon square london W2 6PS
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/09/2004
Return made up to 05/08/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/08/2003
Return made up to 05/08/03; no change of members
dot icon16/01/2003
Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB
dot icon20/09/2002
Return made up to 05/08/02; no change of members
dot icon09/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon22/03/2002
New director appointed
dot icon06/09/2001
Return made up to 05/08/01; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon03/11/2000
Full accounts made up to 2000-01-31
dot icon04/09/2000
Return made up to 05/08/00; no change of members
dot icon17/09/1999
Full accounts made up to 1999-01-31
dot icon27/08/1999
Return made up to 05/08/99; no change of members
dot icon25/11/1998
Full accounts made up to 1998-01-31
dot icon27/08/1998
Return made up to 05/08/98; full list of members
dot icon24/11/1997
Full accounts made up to 1997-01-31
dot icon15/09/1997
Return made up to 05/08/97; change of members
dot icon28/08/1997
Registered office changed on 28/08/97 from: 50 queen anne street london W1M 0HQ
dot icon11/12/1996
Auditor's resignation
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon06/11/1996
Auditor's resignation
dot icon06/10/1996
Return made up to 05/08/96; no change of members
dot icon09/10/1995
Return made up to 05/08/95; full list of members
dot icon03/10/1995
Full accounts made up to 1995-01-31
dot icon06/10/1994
Return made up to 31/07/94; no change of members
dot icon07/06/1994
Full accounts made up to 1994-01-31
dot icon29/09/1993
Return made up to 05/08/93; no change of members
dot icon11/05/1993
Full accounts made up to 1993-01-31
dot icon03/09/1992
Return made up to 05/08/92; full list of members
dot icon22/05/1992
Full accounts made up to 1992-01-31
dot icon06/09/1991
Return made up to 05/08/91; no change of members
dot icon23/05/1991
Full accounts made up to 1991-01-31
dot icon08/10/1990
Director resigned
dot icon27/09/1990
Return made up to 05/08/90; full list of members
dot icon30/07/1990
Registered office changed on 30/07/90 from: nokeneer house" 28/34 fortess road london NW5 2HB
dot icon27/07/1990
Full accounts made up to 1990-01-31
dot icon20/01/1990
Return made up to 16/08/89; full list of members
dot icon18/08/1989
Full accounts made up to 1989-01-31
dot icon30/11/1988
Return made up to 17/06/88; full list of members
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Director resigned
dot icon03/11/1988
New director appointed
dot icon12/07/1988
Full accounts made up to 1988-01-31
dot icon22/01/1988
Return made up to 25/06/87; full list of members
dot icon28/07/1987
Full accounts made up to 1987-01-31
dot icon19/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Return made up to 03/06/86; full list of members
dot icon12/07/1986
Declaration of satisfaction of mortgage/charge
dot icon14/06/1986
Return made up to 08/07/85; full list of members
dot icon07/06/1986
Full accounts made up to 1986-01-31
dot icon15/12/1954
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-74.27 % *

* during past year

Cash in Bank

£6,240.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.64K
-
0.00
24.25K
-
2022
0
44.64K
-
0.00
6.24K
-
2022
0
44.64K
-
0.00
6.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.64K £Descended-51.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.24K £Descended-74.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Linda Ruth
Director
01/01/2018 - 29/04/2024
445
Maurice, Paul Gary
Director
06/03/2002 - 29/04/2024
50
Taylor, James Stephen
Director
18/10/2022 - 29/04/2024
2
Maurice, Neil
Director
18/10/2022 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.& M.(MONTROSE PRODUCTS)LIMITED

L.& M.(MONTROSE PRODUCTS)LIMITED is an(a) Dissolved company incorporated on 15/12/1954 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.& M.(MONTROSE PRODUCTS)LIMITED?

toggle

L.& M.(MONTROSE PRODUCTS)LIMITED is currently Dissolved. It was registered on 15/12/1954 and dissolved on 21/12/2024.

Where is L.& M.(MONTROSE PRODUCTS)LIMITED located?

toggle

L.& M.(MONTROSE PRODUCTS)LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does L.& M.(MONTROSE PRODUCTS)LIMITED do?

toggle

L.& M.(MONTROSE PRODUCTS)LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for L.& M.(MONTROSE PRODUCTS)LIMITED?

toggle

The latest filing was on 21/12/2024: Final Gazette dissolved following liquidation.