LM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

LM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661211

Incorporation date

06/11/1991

Size

Dormant

Contacts

Registered address

Registered address

1000 Great West Road, Brentford, Middlesex TW8 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon30/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
First Gazette notice for voluntary strike-off
dot icon06/05/2010
Application to strike the company off the register
dot icon12/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Mr Philip Neil Norgate on 2009-11-07
dot icon03/11/2009
Secretary's details changed
dot icon03/11/2009
Director's details changed for Mr Philip Neil Norgate on 2009-10-20
dot icon25/05/2009
Full accounts made up to 2008-12-31
dot icon08/02/2009
Return made up to 07/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Director's Change of Particulars / heath davies / 29/09/2008 / HouseName/Number was: , now: 46; Street was: 275 lonsdale road, now: castelnau; Post Code was: SW13 9QB, now: SW13 9EX
dot icon03/01/2008
Return made up to 07/11/07; no change of members
dot icon29/10/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New secretary appointed;new director appointed
dot icon16/08/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon16/08/2007
Registered office changed on 17/08/07 from: apak house badminton court station road, yate bristol avon BS37 5HZ
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
Auditor's resignation
dot icon13/06/2007
Full accounts made up to 2006-11-30
dot icon04/06/2007
Director's particulars changed
dot icon09/03/2007
Director resigned
dot icon10/12/2006
Return made up to 07/11/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-11-30
dot icon08/12/2005
Return made up to 07/11/05; full list of members
dot icon12/06/2005
Full accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 07/11/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 07/11/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-11-30
dot icon01/03/2003
Auditor's resignation
dot icon28/02/2003
New director appointed
dot icon05/12/2002
Return made up to 07/11/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-11-30
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon19/11/2001
Return made up to 07/11/01; full list of members
dot icon15/08/2001
Director resigned
dot icon04/04/2001
Full accounts made up to 2000-11-30
dot icon05/12/2000
Return made up to 07/11/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-11-30
dot icon14/11/1999
Return made up to 07/11/99; change of members
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
Registered office changed on 12/11/99 from: 3RD floor royalmead railway place bath BA1 1SR
dot icon03/11/1999
New director appointed
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon03/11/1999
Auditor's resignation
dot icon16/03/1999
Full accounts made up to 1998-12-31
dot icon01/12/1998
Secretary's particulars changed
dot icon04/11/1998
Return made up to 07/11/98; full list of members
dot icon04/11/1998
Secretary's particulars changed
dot icon02/11/1998
Ad 28/08/98-19/10/98 £ si 60000@1=60000 £ ic 140000/200000
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Nc inc already adjusted 27/07/98
dot icon25/08/1998
Resolutions
dot icon17/08/1998
Certificate of change of name
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon21/01/1998
New secretary appointed
dot icon11/11/1997
Return made up to 07/11/97; full list of members
dot icon11/11/1997
Director's particulars changed
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon09/12/1996
Return made up to 07/11/96; full list of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Miscellaneous
dot icon07/05/1996
£ nc 115000/140000 12/12/95
dot icon07/05/1996
Resolutions
dot icon17/01/1996
Director resigned
dot icon16/11/1995
Return made up to 07/11/95; no change of members
dot icon02/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 07/11/94; full list of members
dot icon20/07/1994
Ad 30/06/94-15/07/94 £ si 2500@1=2500 £ ic 112500/115000
dot icon20/07/1994
Ad 30/06/94--------- £ si 22500@1=22500 £ ic 90000/112500
dot icon23/05/1994
Registered office changed on 24/05/94 from: allied dunbar house station road swindon SN1 1EN
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon05/12/1993
Return made up to 07/11/93; no change of members
dot icon30/08/1993
Accounts for a small company made up to 1992-12-31
dot icon04/05/1993
Particulars of mortgage/charge
dot icon18/01/1993
New director appointed
dot icon12/11/1992
Return made up to 07/11/92; full list of members
dot icon09/02/1992
Resolutions
dot icon06/02/1992
Certificate of change of name
dot icon01/02/1992
Ad 21/01/92--------- £ si 89998@1=89998 £ ic 2/90000
dot icon01/02/1992
Registered office changed on 02/02/92 from: narrow quay hse prince street bristol BS1 4AH
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
£ nc 100/8990100 02/01/92
dot icon08/01/1992
New secretary appointed;director resigned;new director appointed
dot icon08/01/1992
Secretary resigned;new director appointed
dot icon08/01/1992
Accounting reference date notified as 31/12
dot icon06/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimshaw, Roger Anthony
Director
01/01/1992 - 20/10/1999
3
Mottard, Jacques Francois
Director
25/07/2007 - Present
33
Norgate, Philip Neil
Director
24/07/2007 - Present
37
Nqh (Co Sec) Limited
Nominee Secretary
06/11/1991 - 01/01/1992
362
Nqh Limited
Nominee Director
06/11/1991 - 01/01/1992
359

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 SOFTWARE LIMITED

LM SOFTWARE LIMITED is an(a) Dissolved company incorporated on 06/11/1991 with the registered office located at 1000 Great West Road, Brentford, Middlesex TW8 9DW. There are currently 5 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 SOFTWARE LIMITED?

toggle

LM SOFTWARE LIMITED is currently Dissolved. It was registered on 06/11/1991 and dissolved on 30/08/2010.

Where is LM SOFTWARE LIMITED located?

toggle

LM SOFTWARE LIMITED is registered at 1000 Great West Road, Brentford, Middlesex TW8 9DW.

What does LM SOFTWARE LIMITED do?

toggle

LM SOFTWARE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for LM SOFTWARE LIMITED?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via voluntary strike-off.