L & M PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

L & M PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994706

Incorporation date

02/03/1986

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon01/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2009
First Gazette notice for voluntary strike-off
dot icon04/11/2009
Application to strike the company off the register
dot icon02/11/2009
Termination of appointment of Andrew Berger-North as a director
dot icon26/10/2009
Termination of appointment of Andrew Thomson as a director
dot icon26/10/2009
Termination of appointment of Lawrence Hutchings as a director
dot icon26/10/2009
Termination of appointment of Peter Cole as a director
dot icon26/10/2009
Termination of appointment of Martin Jepson as a director
dot icon20/10/2009
Miscellaneous
dot icon20/10/2009
Statement by Directors
dot icon20/10/2009
Solvency Statement dated 15/10/09
dot icon20/10/2009
Resolutions
dot icon13/10/2009
Termination of appointment of David Atkins as a director
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon07/12/2008
Appointment Terminate, Director Jonathan Michael Emery Logged Form
dot icon07/12/2008
Director appointed andrew john berger-north
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon07/12/2008
Director appointed martin clive jepson
dot icon23/04/2008
Return made up to 10/03/08; full list of members
dot icon26/02/2008
Accounts made up to 2007-12-31
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon15/04/2007
Return made up to 10/03/07; full list of members
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon07/05/2006
Return made up to 10/03/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon13/02/2006
Auditor's resignation
dot icon13/02/2006
Auditor's resignation
dot icon26/07/2005
Accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 10/03/05; full list of members
dot icon01/08/2004
Accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 10/03/04; full list of members
dot icon18/03/2004
Location of register of members address changed
dot icon15/12/2003
Director resigned
dot icon02/11/2003
Accounts made up to 2002-12-31
dot icon16/04/2003
New director appointed
dot icon27/03/2003
Return made up to 10/03/03; full list of members
dot icon27/03/2003
Location of register of members
dot icon26/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon20/11/2002
Auditor's resignation
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
dot icon28/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon16/06/2002
Full accounts made up to 2001-09-30
dot icon15/04/2002
Director resigned
dot icon19/03/2002
Return made up to 10/03/02; full list of members
dot icon02/12/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Director's particulars changed
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon29/03/2001
Location of register of members
dot icon29/03/2001
Return made up to 10/03/01; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon10/08/2000
Registered office changed on 11/08/00 from: buchanan house 3 st james's square london SW1Y 4JU
dot icon21/05/2000
Full accounts made up to 1999-09-30
dot icon03/05/2000
Secretary resigned
dot icon16/04/2000
Return made up to 10/03/00; full list of members
dot icon16/04/2000
Registered office changed on 17/04/00
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon06/04/2000
New secretary appointed
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Return made up to 10/03/99; full list of members
dot icon31/08/1998
New secretary appointed
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned
dot icon03/06/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon11/05/1998
Auditor's resignation
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 10/03/98; full list of members
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Resolutions
dot icon14/01/1998
Ad 22/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon13/03/1997
Return made up to 10/03/97; no change of members
dot icon21/07/1996
Full accounts made up to 1995-12-31
dot icon14/03/1996
Return made up to 10/03/96; full list of members
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon12/03/1995
Return made up to 10/03/95; full list of members
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon15/03/1994
Return made up to 10/03/94; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 10/03/93; full list of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Return made up to 10/03/92; full list of members
dot icon18/12/1991
Location of register of directors' interests
dot icon16/12/1991
Location of register of members
dot icon16/12/1991
Registered office changed on 17/12/91 from: 2 the green richmond surrey TW1PL
dot icon13/10/1991
New secretary appointed
dot icon13/10/1991
Secretary resigned
dot icon13/10/1991
Director resigned
dot icon16/09/1991
New secretary appointed
dot icon16/09/1991
Secretary resigned
dot icon07/09/1991
Director resigned
dot icon07/09/1991
Director resigned
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 10/03/91; full list of members
dot icon30/05/1991
Director's particulars changed
dot icon16/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon01/04/1991
Full accounts made up to 1989-12-31
dot icon25/03/1991
Director resigned
dot icon24/03/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon28/02/1991
Particulars of mortgage/charge
dot icon28/02/1991
Declaration of satisfaction of mortgage/charge
dot icon13/02/1991
Ad 08/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1991
Particulars of mortgage/charge
dot icon19/11/1990
Return made up to 12/10/90; full list of members
dot icon11/09/1989
Director resigned
dot icon06/08/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Director resigned
dot icon05/07/1989
New director appointed
dot icon08/03/1989
Return made up to 10/03/89; full list of members
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
New director appointed
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon13/03/1988
Return made up to 31/12/87; full list of members
dot icon22/11/1987
Director resigned
dot icon20/10/1987
New director appointed
dot icon27/09/1987
New director appointed
dot icon27/09/1987
New director appointed
dot icon24/08/1987
Location of register of members
dot icon13/05/1987
Certificate of change of name
dot icon11/03/1987
Return made up to 31/12/86; full list of members
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1987
Registered office changed on 17/02/87 from: kempson house camomile street london EC3A 7AN
dot icon15/02/1987
Resolutions
dot icon15/02/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon02/02/1987
Accounts made up to 1986-12-31
dot icon01/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1986
Certificate of change of name
dot icon11/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Geoffrey Harcroft
Director
23/09/2002 - 30/06/2006
155
Hewson, Andrew Nicholas
Director
23/02/2000 - 23/09/2002
85
Cole, Peter William Beaumont
Director
23/09/2002 - 14/10/2009
251
Berger-North, Andrew John
Director
08/10/2008 - 14/10/2009
206
Huberman, Paul Laurence
Director
23/02/2000 - 23/09/2002
146

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & M PROJECT MANAGEMENT LIMITED

L & M PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 02/03/1986 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & M PROJECT MANAGEMENT LIMITED?

toggle

L & M PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 02/03/1986 and dissolved on 01/03/2010.

Where is L & M PROJECT MANAGEMENT LIMITED located?

toggle

L & M PROJECT MANAGEMENT LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does L & M PROJECT MANAGEMENT LIMITED do?

toggle

L & M PROJECT MANAGEMENT LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for L & M PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/03/2010: Final Gazette dissolved via voluntary strike-off.