LM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03847974

Incorporation date

24/09/1999

Size

Small

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon24/01/2024
Final Gazette dissolved following liquidation
dot icon24/10/2023
Return of final meeting in a members' voluntary winding up
dot icon16/08/2023
Liquidators' statement of receipts and payments to 2023-06-13
dot icon13/07/2023
Appointment of a voluntary liquidator
dot icon13/07/2023
Removal of liquidator by court order
dot icon23/06/2022
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2022-06-23
dot icon23/06/2022
Declaration of solvency
dot icon23/06/2022
Appointment of a voluntary liquidator
dot icon23/06/2022
Resolutions
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon01/09/2021
Registered office address changed from 201 Bishopsgate London England EC2M 3AB to Cannon Place 78 Cannon Street London EC4N 6HL on 2021-09-01
dot icon28/01/2021
Termination of appointment of Ian Stephen Goodhew as a director on 2021-01-28
dot icon18/12/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/10/2020
Notification of Franklin Resources, Inc. as a person with significant control on 2020-07-31
dot icon29/10/2020
Cessation of Franklin Resources, Inc. as a person with significant control on 2020-07-31
dot icon27/10/2020
Cessation of Legg Mason, Inc. as a person with significant control on 2020-07-31
dot icon27/10/2020
Notification of Franklin Resources, Inc. as a person with significant control on 2020-07-31
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon21/10/2015
Appointment of Director Anita Connolly as a director on 2015-10-01
dot icon20/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Edward Stephen Squires Venner as a director on 2015-10-01
dot icon06/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon06/11/2014
Director's details changed for Mr Ian Stephen Goodhew on 2012-06-01
dot icon04/08/2014
Full accounts made up to 2014-03-31
dot icon12/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon03/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon26/06/2012
Director's details changed for Mr Ian Stephen Goodhew on 2012-06-01
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2011
Termination of appointment of Ronald Dewhurst as a director
dot icon20/05/2011
Termination of appointment of Christina Best as a director
dot icon20/05/2011
Appointment of Mr Ian Stephen Goodhew as a director
dot icon20/05/2011
Termination of appointment of Terence Johnson as a director
dot icon09/05/2011
Registered office address changed from 75 King William Street London EC4N 7BE on 2011-05-09
dot icon02/04/2011
Termination of appointment of Joseph Patrick Larocque as a director
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon18/01/2011
Resolutions
dot icon26/10/2010
Termination of appointment of Thomas Hirschmann as a director
dot icon08/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2010-03-31
dot icon16/02/2010
Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary
dot icon16/10/2009
Director's details changed for Ronald Richard Dewhurst on 2009-10-01
dot icon16/10/2009
Director's details changed for Christina Best on 2009-10-01
dot icon16/10/2009
Director's details changed for Terence Andrew Johnson on 2009-10-01
dot icon14/10/2009
Director's details changed for Thomas John Hirschmann on 2009-10-01
dot icon14/10/2009
Director's details changed for Joseph Patrick Larocque on 2009-10-01
dot icon14/10/2009
Director's details changed for Edward Stephen Squires Venner on 2009-10-01
dot icon28/09/2009
Return made up to 24/09/09; full list of members
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon30/06/2009
Director appointed terence andrew johnson
dot icon30/06/2009
Director appointed joseph patrick larocque
dot icon23/06/2009
Director appointed christina best
dot icon23/06/2009
Director appointed ronald richard dewhurst
dot icon17/06/2009
Appointment terminated director jeffrey nattans
dot icon17/06/2009
Appointment terminated director ian goodhew
dot icon27/03/2009
Director appointed edward stephen squires venner
dot icon27/03/2009
Appointment terminated director howard jones
dot icon13/02/2009
Director appointed howard roland jones
dot icon13/02/2009
Appointment terminated director kathryn dimsey
dot icon31/10/2008
Return made up to 24/09/08; full list of members
dot icon08/10/2008
Director's change of particulars / thomas hirschmann / 01/09/2008
dot icon08/10/2008
Director's change of particulars / jeffrey nattans / 01/09/2008
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon28/09/2007
Return made up to 24/09/07; full list of members
dot icon28/09/2007
Secretary's particulars changed
dot icon23/08/2007
New director appointed
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon20/08/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon03/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon06/10/2006
Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX
dot icon28/09/2006
Return made up to 24/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon20/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Director resigned
dot icon09/06/2006
Director resigned
dot icon20/03/2006
Director's particulars changed
dot icon20/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 24/09/05; full list of members
dot icon25/10/2005
Secretary's particulars changed
dot icon13/07/2005
Director resigned
dot icon30/03/2005
Certificate of reduction of issued capital
dot icon26/03/2005
Reduction of iss capital and minute (oc)
dot icon10/03/2005
Resolutions
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon05/01/2005
New director appointed
dot icon04/01/2005
Ad 17/12/04--------- £ si 2700000@1=2700000 £ ic 63643204/66343204
dot icon18/10/2004
Return made up to 24/09/04; full list of members
dot icon22/09/2004
Director resigned
dot icon17/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/01/2004
Ad 04/12/03--------- £ si 3500000@1=3500000 £ ic 58643204/62143204
dot icon19/12/2003
Ad 28/11/03--------- £ si 26002051@1=26002051 £ ic 32641153/58643204
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon19/12/2003
£ nc 35000100/78000100 25/11/03
dot icon30/10/2003
Ad 19/06/03--------- £ si 1500000@1
dot icon19/10/2003
Return made up to 24/09/03; full list of members
dot icon19/10/2003
Secretary's particulars changed
dot icon17/02/2003
Auditor's resignation
dot icon13/02/2003
Auditor's resignation
dot icon17/01/2003
Ad 24/12/02--------- £ si 300000@1=300000 £ ic 32341153/32641153
dot icon10/01/2003
Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE
dot icon15/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon27/10/2002
Return made up to 24/09/02; full list of members
dot icon26/10/2002
Secretary's particulars changed
dot icon12/09/2002
New director appointed
dot icon28/08/2002
Ad 30/07/02--------- £ si 1650000@1=1650000 £ ic 30691153/32341153
dot icon28/08/2002
Ad 15/07/02--------- £ si 3241791@1=3241791 £ ic 27449362/30691153
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
£ nc 30000100/35000100 15/07/02
dot icon16/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 24/09/01; full list of members
dot icon04/10/2001
Ad 26/07/01--------- £ si 2606656@1=2606656 £ ic 24842706/27449362
dot icon14/08/2001
Ad 11/07/01--------- £ si 942130@1=942130 £ ic 23900576/24842706
dot icon14/06/2001
Ad 08/05/01--------- £ si 900000@1=900000 £ ic 23000576/23900576
dot icon14/06/2001
Ad 28/03/01--------- us$ si 850000@1=850000 us$ ic 5321506/6171506
dot icon14/06/2001
Ad 12/02/01--------- £ si 3000575@1=3000575 £ ic 20000001/23000576
dot icon12/03/2001
Nc inc already adjusted 12/02/01
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Resolutions
dot icon05/03/2001
New director appointed
dot icon02/02/2001
Full group accounts made up to 2000-03-31
dot icon18/12/2000
Registered office changed on 18/12/00 from: 20 regent street london SW1Y 4PZ
dot icon18/10/2000
Secretary resigned
dot icon18/10/2000
Return made up to 24/09/00; full list of members
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Ad 28/04/00--------- us$ si 5321506@1=5321506 us$ ic 0/5321506
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Us$ nc 0/16000000 28/04/00
dot icon08/06/2000
Secretary's particulars changed
dot icon05/05/2000
New secretary appointed
dot icon20/04/2000
Secretary resigned
dot icon20/04/2000
Registered office changed on 20/04/00 from: 155 bishopsgate london EC2M 3TY
dot icon17/02/2000
Memorandum and Articles of Association
dot icon06/02/2000
Ad 29/10/99--------- £ si 20000000@1=20000000 £ ic 1/20000001
dot icon06/02/2000
Nc inc already adjusted 29/10/99
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon06/02/2000
Resolutions
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
New secretary appointed;new director appointed
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Resolutions
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon28/10/1999
Registered office changed on 28/10/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon18/10/1999
Certificate of change of name
dot icon24/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodhew, Ian Stephen
Director
13/04/2011 - 27/01/2021
25
Goodhew, Ian Stephen
Director
16/12/2004 - 28/05/2009
25

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 LM HOLDINGS LIMITED

LM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/09/1999 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There is currently no 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 LM HOLDINGS LIMITED?

toggle

LM HOLDINGS LIMITED is currently Dissolved. It was registered on 24/09/1999 and dissolved on 24/01/2024.

Where is LM HOLDINGS LIMITED located?

toggle

LM HOLDINGS LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does LM HOLDINGS LIMITED do?

toggle

LM HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LM HOLDINGS LIMITED?

toggle

The latest filing was on 24/01/2024: Final Gazette dissolved following liquidation.