LM TENANCIES 8 LTD

Register to unlock more data on OkredoRegister

LM TENANCIES 8 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02835040

Incorporation date

11/07/1993

Size

Dormant

Contacts

Registered address

Registered address

The Bursary, St John's College, Cambridge CB2 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1993)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2011
Accounts for a dormant company made up to 2010-06-30
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 of capital on 2010-06-30
dot icon29/06/2010
Resolutions
dot icon29/06/2010
Statement by Directors
dot icon29/06/2010
Solvency Statement dated 29/06/10
dot icon10/05/2010
Termination of appointment of Pippin Boyd as a secretary
dot icon10/05/2010
Appointment of M&R Secretarial Services Limited as a secretary
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon13/08/2009
Return made up to 12/07/09; full list of members
dot icon13/08/2009
Location of register of members
dot icon13/08/2009
Location of debenture register
dot icon13/08/2009
Registered office changed on 14/08/2009 from st johns college cambridge CB2 1TP
dot icon14/01/2009
Accounts made up to 2008-06-30
dot icon27/07/2008
Return made up to 12/07/08; full list of members
dot icon09/04/2008
Accounts made up to 2007-06-30
dot icon17/02/2008
Director's particulars changed
dot icon06/08/2007
Return made up to 12/07/07; no change of members
dot icon21/11/2006
Accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon30/03/2006
Accounts made up to 2005-06-30
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon10/08/2005
Return made up to 12/07/05; full list of members
dot icon25/10/2004
Accounts made up to 2004-06-30
dot icon05/08/2004
Return made up to 12/07/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon11/08/2003
Return made up to 12/07/03; full list of members
dot icon21/04/2003
Full accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon21/04/2002
Full accounts made up to 2001-06-30
dot icon09/08/2001
Return made up to 12/07/01; 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 icon03/01/2001
Full accounts made up to 2000-06-30
dot icon17/07/2000
Return made up to 12/07/00; full list of members
dot icon14/05/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-06-30
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Return made up to 12/07/99; bulk list available separately
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Location of register of members address changed
dot icon08/02/1999
Registered office changed on 09/02/99 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Secretary resigned
dot icon21/12/1998
Director resigned
dot icon15/10/1998
Full accounts made up to 1998-06-30
dot icon05/08/1998
Return made up to 12/07/98; bulk list available separately
dot icon19/01/1998
Full accounts made up to 1997-06-30
dot icon08/12/1997
Director resigned
dot icon10/08/1997
Return made up to 12/07/97; bulk list available separately
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 icon07/08/1996
Return made up to 12/07/96; bulk list available separately
dot icon07/08/1996
Location of register of members address changed
dot icon29/01/1996
Full accounts made up to 1995-06-30
dot icon16/11/1995
Secretary's particulars changed
dot icon09/08/1995
Return made up to 12/07/95; change of members
dot icon13/12/1994
Full accounts made up to 1994-06-30
dot icon14/07/1994
Return made up to 12/07/94; bulk list available separately
dot icon05/04/1994
Director resigned
dot icon05/04/1994
Director resigned
dot icon17/03/1994
Director resigned
dot icon09/11/1993
Ad 30/09/93--------- £ si [email protected]=2095000 £ ic 175002/2270002
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon02/10/1993
Ad 27/09/93--------- £ si [email protected]=175000 £ ic 2/175002
dot icon30/09/1993
Prospectus
dot icon28/09/1993
Memorandum and Articles of Association
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Director resigned;new director appointed
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon27/09/1993
Certificate of authorisation to commence business and borrow
dot icon27/09/1993
Application to commence business
dot icon16/08/1993
Certificate of change of name
dot icon12/08/1993
Secretary resigned
dot icon12/08/1993
Director resigned;new director appointed
dot icon12/08/1993
New secretary appointed;director resigned;new director appointed
dot icon12/08/1993
Registered office changed on 13/08/93 from: manor park place rutherford way cheltenham glos GL51 9TR
dot icon11/08/1993
S-div 10/08/93
dot icon11/08/1993
Resolutions
dot icon11/08/1993
£ nc 50000/2500002 10/08/93
dot icon11/08/1993
Accounting reference date notified as 30/06
dot icon11/08/1993
Resolutions
dot icon10/08/1993
Registered office changed on 11/08/93 from: classic house 174-180 old street london EC1V 9BP
dot icon11/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
WATERLOW SECRETARIES LIMITED
Nominee Director
11/07/1993 - 04/08/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/07/1993 - 04/08/1993
36021
Dr George Alan Reid
Director
03/11/1998 - 01/09/2005
15
Quinton, John Grand, Sir
Director
24/08/1993 - 03/11/1998
8
Priest, Jane
Director
04/08/1993 - 19/08/1993
9

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 8 LTD

LM TENANCIES 8 LTD is an(a) Dissolved company incorporated on 11/07/1993 with the registered office located at The Bursary, St John's 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 8 LTD?

toggle

LM TENANCIES 8 LTD is currently Dissolved. It was registered on 11/07/1993 and dissolved on 31/01/2011.

Where is LM TENANCIES 8 LTD located?

toggle

LM TENANCIES 8 LTD is registered at The Bursary, St John's College, Cambridge CB2 1TP.

What does LM TENANCIES 8 LTD do?

toggle

LM TENANCIES 8 LTD operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for LM TENANCIES 8 LTD?

toggle

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