LM TENANCIES 2 LTD

Register to unlock more data on OkredoRegister

LM TENANCIES 2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780946

Incorporation date

18/01/1993

Size

Dormant

Contacts

Registered address

Registered address

St Johns College, Cambridge, CB2 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1993)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon11/10/2010
Application to strike the company off the register
dot icon29/06/2010
Statement by Directors
dot icon29/06/2010
Solvency Statement dated 29/06/10
dot icon29/06/2010
Statement of capital on 2010-06-30
dot icon29/06/2010
Resolutions
dot icon10/05/2010
Appointment of M&R Secretarial Services Limited as a secretary
dot icon10/05/2010
Termination of appointment of Pippin Boyd as a secretary
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/02/2009
Return made up to 19/01/09; full list of members
dot icon14/01/2009
Accounts made up to 2008-06-30
dot icon09/04/2008
Accounts made up to 2007-06-30
dot icon13/02/2008
Return made up to 19/01/08; full list of members
dot icon13/02/2008
Director's particulars changed
dot icon19/02/2007
Return made up to 19/01/07; full list of members
dot icon21/11/2006
Accounts made up to 2006-06-30
dot icon30/03/2006
Accounts made up to 2005-06-30
dot icon26/02/2006
Return made up to 19/01/06; full list of members
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon08/02/2005
Return made up to 19/01/05; full list of members
dot icon25/10/2004
Accounts made up to 2004-06-30
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon15/02/2004
Return made up to 19/01/04; no change of members
dot icon21/04/2003
Full accounts made up to 2002-06-30
dot icon12/02/2003
Return made up to 19/01/03; no change of members
dot icon21/04/2002
Full accounts made up to 2001-06-30
dot icon23/01/2002
Return made up to 19/01/02; full list of members
dot icon10/07/2001
Secretary resigned
dot icon10/07/2001
New secretary appointed
dot icon02/04/2001
Certificate of re-registration from Public Limited Company to Private
dot icon02/04/2001
Re-registration of Memorandum and Articles
dot icon02/04/2001
Application for reregistration from PLC to private
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon22/01/2001
Return made up to 19/01/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon14/05/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon24/01/2000
Return made up to 19/01/00; no change of members
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon11/02/1999
Return made up to 19/01/99; full list of members
dot icon11/02/1999
Location of register of members address changed
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Registered office changed on 09/02/99 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon01/11/1998
New secretary appointed
dot icon01/11/1998
Secretary resigned
dot icon03/09/1998
Full accounts made up to 1998-06-30
dot icon10/02/1998
Return made up to 19/01/98; bulk list available separately
dot icon19/01/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
Director resigned
dot icon24/02/1997
Return made up to 19/01/97; bulk list available separately
dot icon24/02/1997
Location of register of members address changed
dot icon19/02/1997
Registered office changed on 20/02/97 from: manor park place rutherford way cheltenham gloucestershire. GL51 9TR
dot icon19/01/1997
Full accounts made up to 1996-06-30
dot icon24/02/1996
Return made up to 19/01/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-06-30
dot icon16/11/1995
Secretary's particulars changed
dot icon16/02/1995
Return made up to 19/01/95; no change of members
dot icon16/02/1995
Director's particulars changed
dot icon03/10/1994
Full accounts made up to 1994-06-30
dot icon07/04/1994
Director resigned
dot icon07/04/1994
Director resigned
dot icon20/03/1994
Director resigned
dot icon20/02/1994
Return made up to 19/01/94; full list of members
dot icon26/01/1994
Director resigned
dot icon29/08/1993
New director appointed
dot icon29/08/1993
Ad 06/08/93--------- £ si [email protected]=2425000 £ ic 125002/2550002
dot icon22/08/1993
New director appointed
dot icon01/08/1993
Ad 23/07/93--------- £ si [email protected]=75000 £ ic 50002/125002
dot icon01/08/1993
New director appointed
dot icon01/08/1993
New director appointed
dot icon20/06/1993
Memorandum and Articles of Association
dot icon20/06/1993
Resolutions
dot icon20/06/1993
Resolutions
dot icon20/06/1993
New director appointed
dot icon20/06/1993
New director appointed
dot icon15/06/1993
Prospectus
dot icon28/04/1993
Memorandum and Articles of Association
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Accounting reference date notified as 30/06
dot icon28/04/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
New director appointed
dot icon17/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Resolutions
dot icon17/02/1993
Ad 04/02/93--------- £ si 50000@1=50000 £ ic 2/50002
dot icon17/02/1993
S-div 04/02/93
dot icon17/02/1993
£ nc 50000/2550002 04/02/93
dot icon17/02/1993
Registered office changed on 18/02/93 from: 10 newhall street birmingham B3 3LX
dot icon13/02/1993
Registered office changed on 14/02/93 from: classic house 174-180 old street london. EC1V 9BP.
dot icon10/02/1993
Certificate of change of name
dot icon08/02/1993
Director resigned;new director appointed
dot icon08/02/1993
Secretary resigned
dot icon08/02/1993
New secretary appointed;director resigned;new director appointed
dot icon07/02/1993
Certificate of authorisation to commence business and borrow
dot icon07/02/1993
Application to commence business
dot icon18/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M&R SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/04/2010 - Present
35
Evans, Steven
Director
20/01/1993 - 18/01/1994
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/01/1993 - 18/01/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/01/1993 - 18/04/1993
36021
CAPITAL VENTURES LIMITED
Corporate Secretary
18/04/1993 - 01/09/1998
91

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 TENANCIES 2 LTD

LM TENANCIES 2 LTD is an(a) Dissolved company incorporated on 18/01/1993 with the registered office located at St Johns College, Cambridge, CB2 1TP. 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 LM TENANCIES 2 LTD?

toggle

LM TENANCIES 2 LTD is currently Dissolved. It was registered on 18/01/1993 and dissolved on 31/01/2011.

Where is LM TENANCIES 2 LTD located?

toggle

LM TENANCIES 2 LTD is registered at St Johns College, Cambridge, CB2 1TP.

What does LM TENANCIES 2 LTD do?

toggle

LM TENANCIES 2 LTD operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for LM TENANCIES 2 LTD?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.