LMH REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

LMH REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02068045

Incorporation date

27/10/1986

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon12/07/2010
Final Gazette dissolved following liquidation
dot icon25/05/2010
Administrator's progress report to 2010-04-01
dot icon12/04/2010
Notice of move from Administration to Dissolution on 2010-04-01
dot icon12/11/2009
Administrator's progress report to 2009-10-07
dot icon02/09/2009
Certificate of change of name
dot icon03/06/2009
Statement of administrator's proposal
dot icon07/05/2009
Registered office changed on 08/05/2009 from kintail house carleton new road skipton north yorkshire BD23 2DE
dot icon16/04/2009
Appointment of an administrator
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 39
dot icon03/08/2008
Full accounts made up to 2007-11-30
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 37
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 38
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 36
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon27/11/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon21/10/2007
Secretary's particulars changed
dot icon16/04/2007
Return made up to 11/03/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-11-30
dot icon04/06/2006
Full accounts made up to 2005-11-30
dot icon05/04/2006
Return made up to 11/03/06; full list of members
dot icon05/04/2006
Location of register of members address changed
dot icon05/04/2006
Location of debenture register address changed
dot icon25/09/2005
Full accounts made up to 2004-11-30
dot icon18/09/2005
Director resigned
dot icon29/06/2005
Registered office changed on 30/06/05 from: griffin house broughton skipton north yorkshire BD23 3AN
dot icon09/06/2005
New director appointed
dot icon10/04/2005
Return made up to 11/03/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-11-30
dot icon30/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon15/08/2004
New secretary appointed
dot icon15/08/2004
Director resigned
dot icon15/08/2004
Secretary resigned
dot icon16/03/2004
Return made up to 11/03/04; full list of members
dot icon16/03/2004
Location of register of members address changed
dot icon16/03/2004
Location of debenture register address changed
dot icon12/11/2003
Director resigned
dot icon05/07/2003
Auditor's resignation
dot icon28/05/2003
Full accounts made up to 2002-11-30
dot icon23/03/2003
Return made up to 29/03/03; full list of members
dot icon18/02/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon17/11/2002
Full accounts made up to 2002-03-31
dot icon10/11/2002
Director resigned
dot icon10/11/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon24/07/2002
Return made up to 29/03/02; full list of members
dot icon24/07/2002
Location of register of members address changed
dot icon24/07/2002
Location of debenture register address changed
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon16/09/2001
Particulars of mortgage/charge
dot icon16/09/2001
Particulars of mortgage/charge
dot icon16/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Particulars of mortgage/charge
dot icon08/04/2001
Return made up to 29/03/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon27/11/2000
Particulars of mortgage/charge
dot icon25/07/2000
Director's particulars changed
dot icon06/04/2000
Return made up to 29/03/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon14/04/1999
Registered office changed on 15/04/99
dot icon15/11/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon10/04/1998
Return made up to 31/03/98; change of members
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon22/03/1998
Declaration of assistance for shares acquisition
dot icon22/03/1998
Resolutions
dot icon22/03/1998
Declaration of assistance for shares acquisition
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed
dot icon16/03/1998
Full group accounts made up to 1997-11-30
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Ad 29/04/97--------- £ si 25543@1=25543 £ ic 2703581/2729124
dot icon01/06/1997
Resolutions
dot icon19/05/1997
Full group accounts made up to 1996-11-30
dot icon30/04/1997
Return made up to 31/03/97; bulk list available separately
dot icon30/04/1997
Director's particulars changed
dot icon30/04/1997
Registered office changed on 01/05/97
dot icon03/04/1997
Memorandum and Articles of Association
dot icon26/03/1997
Declaration of assistance for shares acquisition
dot icon26/03/1997
Declaration of assistance for shares acquisition
dot icon26/03/1997
Resolutions
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Certificate of re-registration from Public Limited Company to Private
dot icon17/03/1997
Re-registration of Memorandum and Articles
dot icon17/03/1997
Application for reregistration from PLC to private
dot icon17/03/1997
Resolutions
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon09/01/1997
Director resigned
dot icon07/07/1996
Resolutions
dot icon20/06/1996
Full group accounts made up to 1995-11-30
dot icon11/04/1996
Return made up to 31/03/96; bulk list available separately
dot icon14/02/1996
Director resigned;new director appointed
dot icon26/06/1995
Full group accounts made up to 1994-11-30
dot icon17/05/1995
Return made up to 31/03/95; full list of members
dot icon16/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Particulars of mortgage/charge
dot icon24/11/1994
Particulars of mortgage/charge
dot icon24/11/1994
Particulars of mortgage/charge
dot icon23/11/1994
Ad 15/11/94--------- £ si 1300000@1=1300000 £ ic 1403581/2703581
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/11/1994
Declaration of satisfaction of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon10/11/1994
Memorandum and Articles of Association
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
£ nc 3000000/4300000 28/10/94
dot icon02/11/1994
Accounting reference date extended from 31/10 to 30/11
dot icon29/06/1994
Resolutions
dot icon02/05/1994
Return made up to 31/03/94; bulk list available separately
dot icon18/04/1994
Full group accounts made up to 1993-10-31
dot icon05/10/1993
Ad 27/08/93--------- £ si 132500@1=132500 £ ic 1271081/1403581
dot icon04/08/1993
Nc inc already adjusted 23/07/93
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Resolutions
dot icon03/06/1993
Return made up to 31/03/93; full list of members
dot icon03/06/1993
Director's particulars changed
dot icon01/06/1993
Full group accounts made up to 1992-10-31
dot icon04/01/1993
Resolutions
dot icon30/05/1992
Full group accounts made up to 1991-10-31
dot icon28/05/1992
Auditor's resignation
dot icon20/05/1992
Return made up to 31/03/92; no change of members
dot icon09/02/1992
Director resigned;new director appointed
dot icon18/04/1991
Full group accounts made up to 1990-10-31
dot icon18/04/1991
Return made up to 31/03/91; no change of members
dot icon10/01/1991
Director resigned;new director appointed
dot icon24/10/1990
Registered office changed on 25/10/90 from: bank newton skipton north yorkshire BD23 3NT
dot icon25/06/1990
Full group accounts made up to 1989-10-31
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Return made up to 07/06/90; bulk list available separately
dot icon07/06/1990
Resolutions
dot icon03/06/1990
Ad 24/05/90--------- £ si 42400@1=42400 £ ic 1229531/1271931
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Ad 02/03/90--------- £ si [email protected]=4250 £ ic 1225281/1229531
dot icon11/04/1990
Full accounts made up to 1988-10-31
dot icon11/04/1990
Return made up to 06/06/89; full list of members
dot icon22/02/1990
Ad 08/02/90--------- £ si 211310@1=211310 £ ic 1013971/1225281
dot icon18/02/1990
Auditor's resignation
dot icon25/01/1990
Ad 15/01/90--------- £ si 307271@1=307271 £ ic 706700/1013971
dot icon23/01/1990
Memorandum and Articles of Association
dot icon23/01/1990
Resolutions
dot icon23/01/1990
New director appointed
dot icon04/01/1990
Prospectus
dot icon23/11/1989
Ad 05/04/89--------- £ si 13300@1=13300 £ ic 693400/706700
dot icon06/08/1989
Particulars of mortgage/charge
dot icon21/06/1989
Full accounts made up to 1988-03-31
dot icon30/05/1989
Particulars of mortgage/charge
dot icon30/05/1989
Particulars of mortgage/charge
dot icon30/05/1989
Particulars of mortgage/charge
dot icon09/04/1989
Wd 29/03/89 ad 31/03/89--------- premium £ si 32700@1=32700 £ ic 660700/693400
dot icon09/04/1989
Wd 29/03/89 ad 28/03/89--------- £ si 95300@1=95300 £ ic 565400/660700
dot icon22/03/1989
Return made up to 14/07/88; full list of members
dot icon09/02/1989
Wd 31/01/89 ad 28/12/88--------- premium £ si 27700@1=27700 £ ic 537700/565400
dot icon02/01/1989
Wd 06/12/88 ad 26/10/88--------- premium £ si 21400@1=21400 £ ic 516300/537700
dot icon29/12/1988
First gazette
dot icon19/12/1988
Particulars of mortgage/charge
dot icon12/12/1988
Wd 01/12/88 ad 13/10/88--------- premium £ si 366300@1=366300 £ ic 150000/516300
dot icon08/12/1988
Particulars of mortgage/charge
dot icon19/09/1988
Prospectus
dot icon24/07/1988
Prospectus
dot icon19/07/1988
Memorandum and Articles of Association
dot icon03/07/1988
Certificate of change of name
dot icon21/03/1988
Wd 25/02/88 pd 18/02/88--------- £ si 2@1
dot icon14/03/1988
Wd 19/02/88 ad 18/02/88--------- £ si 149901@1=149901 £ ic 99/150000
dot icon13/03/1988
Nc inc already adjusted
dot icon13/03/1988
Resolutions
dot icon13/03/1988
Resolutions
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon27/02/1988
Resolutions
dot icon27/02/1988
Resolutions
dot icon25/02/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/02/1988
Declaration on reregistration from private to PLC
dot icon25/02/1988
Balance Sheet
dot icon25/02/1988
Auditor's statement
dot icon25/02/1988
Auditor's report
dot icon25/02/1988
Re-registration of Memorandum and Articles
dot icon25/02/1988
Application for reregistration from private to PLC
dot icon16/09/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon02/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fenton, Michael Dudley
Director
12/03/1998 - 22/10/2002
27
De Courcy Ireland, Jonathan Laurence Stanley
Director
10/12/2002 - 15/08/2005
9
Bates, Kenneth William
Director
07/08/2002 - 05/11/2003
16
Thornton, Adrian Heber
Director
12/03/1998 - 10/12/2002
8
Brown, John William
Director
22/11/2007 - Present
6

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 LMH REALISATIONS LIMITED

LMH REALISATIONS LIMITED is an(a) Dissolved company incorporated on 27/10/1986 with the registered office located at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5QR. 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 LMH REALISATIONS LIMITED?

toggle

LMH REALISATIONS LIMITED is currently Dissolved. It was registered on 27/10/1986 and dissolved on 12/07/2010.

Where is LMH REALISATIONS LIMITED located?

toggle

LMH REALISATIONS LIMITED is registered at ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds LS11 5QR.

What does LMH REALISATIONS LIMITED do?

toggle

LMH REALISATIONS LIMITED operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for LMH REALISATIONS LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved following liquidation.