LMW ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

LMW ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01971947

Incorporation date

16/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pennell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1985)
dot icon22/11/2018
Final Gazette dissolved following liquidation
dot icon22/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2017
Insolvency filing
dot icon02/10/2017
Appointment of a voluntary liquidator
dot icon19/09/2017
Removal of liquidator by court order
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-04-13
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-04-13
dot icon17/05/2015
Appointment of a voluntary liquidator
dot icon14/05/2015
Notice of completion of voluntary arrangement
dot icon14/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/04/2015
Statement of affairs with form 4.19
dot icon27/04/2015
Resolutions
dot icon15/04/2015
Registered office address changed from Unit 4 Newtown Grange Farm Business Park Desford Road Newtown Unthank Leicestershire LE9 9FL to Pennell House 159 Charles Street Leicester LE1 1LD on 2015-04-16
dot icon14/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/12/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-31
dot icon11/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/12/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/11/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-31
dot icon16/05/2013
Registered office address changed from Lmw House Leeside Merrylees Industrial Estate Desford Leicestershire LE9 9FS on 2013-05-17
dot icon04/02/2013
Current accounting period extended from 2013-01-31 to 2013-07-31
dot icon11/11/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon11/09/2012
Director's details changed for Clive Robert Graham on 2012-04-02
dot icon21/08/2012
Termination of appointment of Harriet Smith as a secretary
dot icon06/08/2012
Previous accounting period shortened from 2012-09-30 to 2012-01-31
dot icon10/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/02/2012
Termination of appointment of Andrew Baum as a director
dot icon26/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon13/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon19/09/2010
Director's details changed for Clive Robert Graham on 2010-07-01
dot icon19/09/2010
Director's details changed for Mr Christopher Michael Smith on 2010-07-01
dot icon19/09/2010
Director's details changed for Andrew James Baum on 2010-07-01
dot icon21/03/2010
Accounts for a small company made up to 2009-09-30
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / christopher smith / 01/08/2009
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon06/07/2009
Director appointed clive robert graham
dot icon06/07/2009
Director appointed andrew james baum
dot icon09/09/2008
Return made up to 24/08/08; full list of members
dot icon14/07/2008
Accounts for a small company made up to 2007-09-30
dot icon24/09/2007
Return made up to 24/08/07; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-09-30
dot icon18/09/2006
Secretary's particulars changed
dot icon18/09/2006
Return made up to 24/08/06; full list of members
dot icon14/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon20/04/2006
Accounts for a small company made up to 2005-09-30
dot icon05/03/2006
Registered office changed on 06/03/06 from: l w m house, merrylees industrial estate, lee side desford, leicester leicestershire LE9 9FS
dot icon04/09/2005
Return made up to 24/08/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-09-30
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-09-30
dot icon04/11/2003
Return made up to 24/08/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-09-30
dot icon16/09/2002
Return made up to 24/08/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-09-30
dot icon12/09/2001
Return made up to 24/08/01; full list of members
dot icon12/08/2001
Accounts for a small company made up to 2000-12-31
dot icon21/06/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon29/08/2000
Return made up to 24/08/00; full list of members
dot icon06/04/2000
Registered office changed on 07/04/00 from: pannel house 159 charles street leicester LE1 1LD
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon18/10/1999
Return made up to 24/08/99; no change of members
dot icon21/06/1999
Director's particulars changed
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/09/1998
Return made up to 24/08/98; no change of members
dot icon15/09/1997
Return made up to 24/08/97; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1996-12-31
dot icon14/08/1997
Particulars of mortgage/charge
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon12/09/1996
Return made up to 24/08/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon11/09/1995
Return made up to 24/08/95; no change of members
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 icon18/09/1994
Return made up to 24/08/94; full list of members
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon03/12/1993
Particulars of mortgage/charge
dot icon06/09/1993
Return made up to 24/08/93; no change of members
dot icon26/08/1993
Accounts for a small company made up to 1992-12-31
dot icon25/11/1992
Return made up to 24/08/92; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1991-12-31
dot icon02/09/1992
Registered office changed on 03/09/92 from: 128A evington road leicester LE2 1HL
dot icon09/02/1992
Declaration of satisfaction of mortgage/charge
dot icon24/10/1991
Return made up to 24/08/91; full list of members
dot icon15/09/1991
Accounts for a small company made up to 1990-12-31
dot icon20/06/1991
Particulars of mortgage/charge
dot icon17/06/1991
Return made up to 15/09/89; no change of members
dot icon27/03/1991
Return made up to 15/06/90; change of members
dot icon05/02/1991
Particulars of mortgage/charge
dot icon23/01/1991
Accounts for a small company made up to 1989-12-31
dot icon22/01/1991
Director resigned
dot icon13/02/1990
Secretary's particulars changed
dot icon31/10/1989
Accounts for a small company made up to 1988-12-31
dot icon29/06/1989
Registered office changed on 30/06/89 from: 21 mountfields drive loughborough leicestershire LE11 3JD
dot icon13/10/1988
Accounts for a small company made up to 1987-12-31
dot icon13/10/1988
Return made up to 24/08/88; full list of members
dot icon14/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon21/04/1987
Accounts for a small company made up to 1986-12-31
dot icon21/04/1987
Return made up to 03/04/87; full list of members
dot icon16/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baum, Andrew James
Director
01/07/2009 - 19/01/2012
3
Graham, Clive Robert
Director
01/07/2009 - Present
-
Johnson, Dawn Jillian
Secretary
01/11/2000 - 30/05/2006
-
Smith, Harriet Edith
Secretary
31/05/2006 - 15/08/2012
-

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 LMW ELECTRONICS LIMITED

LMW ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 16/12/1985 with the registered office located at Pennell House, 159 Charles Street, Leicester LE1 1LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LMW ELECTRONICS LIMITED?

toggle

LMW ELECTRONICS LIMITED is currently Dissolved. It was registered on 16/12/1985 and dissolved on 22/11/2018.

Where is LMW ELECTRONICS LIMITED located?

toggle

LMW ELECTRONICS LIMITED is registered at Pennell House, 159 Charles Street, Leicester LE1 1LD.

What does LMW ELECTRONICS LIMITED do?

toggle

LMW ELECTRONICS LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for LMW ELECTRONICS LIMITED?

toggle

The latest filing was on 22/11/2018: Final Gazette dissolved following liquidation.