L M GROUP LTD

Register to unlock more data on OkredoRegister

L M GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02979634

Incorporation date

16/10/1994

Size

Full

Contacts

Registered address

Registered address

Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1994)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Return of final meeting in a members' voluntary winding up
dot icon11/12/2014
Declaration of solvency
dot icon11/12/2014
Appointment of a voluntary liquidator
dot icon11/12/2014
Resolutions
dot icon24/11/2014
Termination of appointment of Colin James Rutter as a director on 2014-11-18
dot icon16/11/2014
Termination of appointment of William James Spencer Floydd as a director on 2014-11-11
dot icon16/11/2014
Termination of appointment of Mark Edward Pepper as a director on 2014-11-07
dot icon16/11/2014
Appointment of Mr Alexander John Bromley as a director on 2014-11-07
dot icon16/11/2014
Appointment of Mr Paul Graeme Cooper as a director on 2014-11-07
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2014-03-31
dot icon07/11/2013
Director's details changed for Mr Mark Edward Pepper on 2013-11-01
dot icon16/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon17/07/2013
Appointment of Mr William James Spencer Floydd as a director
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Termination of appointment of Brian Herb as a director
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon29/07/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Full accounts made up to 2011-10-31
dot icon08/03/2012
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon08/03/2012
Previous accounting period extended from 2011-03-31 to 2011-10-31
dot icon27/02/2012
Previous accounting period shortened from 2011-10-31 to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Robert Hudson as a director
dot icon01/08/2011
Appointment of Mr Mark Pepper as a director
dot icon01/08/2011
Appointment of Mr Brian Jerome Herb as a director
dot icon01/08/2011
Appointment of Mr Robert Jan Hudson as a director
dot icon01/08/2011
Registered office address changed from Prospect House Sherwood E Village Ollerton Nottinghamshire NG22 9SS on 2011-08-02
dot icon31/07/2011
Appointment of Mr Ronan Hanna as a secretary
dot icon31/07/2011
Appointment of Mr Colin James Rutter as a director
dot icon31/07/2011
Termination of appointment of Robert Mclaughlin as a secretary
dot icon31/07/2011
Termination of appointment of Robert Mclaughlin as a director
dot icon31/07/2011
Termination of appointment of Graham Lawrence as a director
dot icon04/05/2011
Accounts for a small company made up to 2010-10-31
dot icon24/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon22/04/2010
Accounts for a small company made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon29/10/2009
Director's details changed for Graham Lawrence on 2009-10-30
dot icon29/10/2009
Director's details changed for Robert Mclaughlin on 2009-10-30
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/09/2009
Director's change of particulars / graham lawrence / 13/12/2008
dot icon04/04/2009
Accounts for a small company made up to 2008-10-31
dot icon29/01/2009
Resolutions
dot icon29/01/2009
Gbp ic 100/89\18/11/08\gbp sr 11@1=11\
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2008
Return made up to 17/10/08; full list of members
dot icon10/04/2008
Accounts for a small company made up to 2007-10-31
dot icon25/10/2007
Return made up to 17/10/07; full list of members
dot icon26/07/2007
Accounts for a small company made up to 2006-10-31
dot icon04/04/2007
Director's particulars changed
dot icon26/10/2006
Return made up to 17/10/06; full list of members
dot icon12/09/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Accounts for a small company made up to 2005-10-31
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon26/10/2005
Return made up to 17/10/05; full list of members
dot icon14/06/2005
Accounts for a small company made up to 2004-10-31
dot icon07/11/2004
Return made up to 17/10/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-10-31
dot icon09/11/2003
Return made up to 17/10/03; full list of members
dot icon09/11/2003
Ad 21/11/02--------- £ si 10@1=10 £ ic 188/198
dot icon09/11/2003
Ad 21/11/02--------- £ si 88@1=88 £ ic 100/188
dot icon02/11/2003
Certificate of change of name
dot icon05/08/2003
Registered office changed on 06/08/03 from: edwinstowe house edwinstowe nottingham NG21 9PR
dot icon03/08/2003
Accounts for a small company made up to 2002-10-31
dot icon21/04/2003
Ad 21/11/02--------- £ si 10@1=10 £ ic 90/100
dot icon21/04/2003
Ad 21/11/02--------- £ si 88@1=88 £ ic 2/90
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon29/10/2002
New director appointed
dot icon26/10/2002
Return made up to 17/10/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Return made up to 17/10/01; full list of members
dot icon08/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Registered office changed on 03/04/01 from: the data centre newark road, wellow newark nottinghamshire NG22 0EA
dot icon01/01/2001
Accounts for a small company made up to 2000-10-31
dot icon27/12/2000
Particulars of mortgage/charge
dot icon18/10/2000
Return made up to 17/10/00; full list of members
dot icon23/07/2000
Accounts for a small company made up to 1999-10-31
dot icon27/10/1999
Return made up to 17/10/99; full list of members
dot icon27/10/1999
New director appointed
dot icon13/07/1999
Accounts for a small company made up to 1998-10-31
dot icon06/05/1999
Registered office changed on 07/05/99 from: rugby chambers rugby street london WC1 3QU
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Director resigned
dot icon03/11/1998
Return made up to 17/10/98; full list of members
dot icon31/08/1998
Accounts for a small company made up to 1997-10-31
dot icon28/12/1997
Return made up to 17/10/97; no change of members
dot icon31/08/1997
Accounts for a small company made up to 1996-10-31
dot icon03/11/1996
Return made up to 17/10/96; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1995-10-31
dot icon24/07/1996
Particulars of mortgage/charge
dot icon21/01/1996
Return made up to 17/10/95; full list of members
dot icon05/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Robert Jan
Director
24/07/2011 - 11/09/2011
309
Floydd, William James Spencer
Director
11/07/2013 - 11/11/2014
93
WATERLOW NOMINEES LIMITED
Nominee Director
16/10/1994 - 16/10/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/10/1994 - 16/10/1994
38039
Mclaughlin, Susan Margaret
Director
08/10/2001 - 02/05/2006
-

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 GROUP LTD

L M GROUP LTD is an(a) Dissolved company incorporated on 16/10/1994 with the registered office located at Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire NG80 1ZZ. There are currently 3 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 GROUP LTD?

toggle

L M GROUP LTD is currently Dissolved. It was registered on 16/10/1994 and dissolved on 08/01/2016.

Where is L M GROUP LTD located?

toggle

L M GROUP LTD is registered at Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire NG80 1ZZ.

What does L M GROUP LTD do?

toggle

L M GROUP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for L M GROUP LTD?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.