LONDON CEMENT LIMITED

Register to unlock more data on OkredoRegister

LONDON CEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098359

Incorporation date

09/02/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon03/07/2011
Appointment of Mr James Atherton-Ham as a director
dot icon03/07/2011
Termination of appointment of James Retallack as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-11-13
dot icon16/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-16
dot icon09/11/2009
Director's details changed for Mr John Ferguson Bowater on 2009-10-01
dot icon08/11/2009
Director's details changed for Mr James Keith Retallack on 2009-10-09
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/07/2009
Return made up to 22/06/09; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 22/06/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon26/11/2007
New director appointed
dot icon25/11/2007
Secretary resigned;director resigned
dot icon25/11/2007
Director resigned
dot icon25/11/2007
New director appointed
dot icon25/11/2007
New secretary appointed
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 22/06/07; full list of members
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 22/06/06; full list of members
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 22/06/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 22/06/04; full list of members
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 22/06/03; full list of members
dot icon16/10/2002
Accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 22/06/02; full list of members
dot icon08/10/2001
Accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 22/06/01; full list of members
dot icon18/10/2000
Accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 22/06/00; full list of members
dot icon13/07/2000
Location of register of members address changed
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 22/06/99; no change of members
dot icon21/07/1999
Director's particulars changed
dot icon21/07/1999
Secretary's particulars changed;director's particulars changed
dot icon21/10/1998
Accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 22/06/98; no change of members
dot icon19/07/1998
Registered office changed on 20/07/98 from: radcliffe house blenheim court lode lane solihull , B91 2AA
dot icon15/01/1998
Certificate of change of name
dot icon23/10/1997
Accounts made up to 1996-12-31
dot icon19/08/1997
Return made up to 22/06/97; full list of members
dot icon12/10/1996
Accounts made up to 1995-12-31
dot icon19/08/1996
Return made up to 22/06/96; no change of members
dot icon19/08/1996
Director's particulars changed
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon08/10/1995
Accounts made up to 1994-12-31
dot icon22/08/1995
Secretary resigned
dot icon22/08/1995
Director resigned
dot icon09/08/1995
Return made up to 22/06/95; no change of members
dot icon09/08/1995
Director resigned
dot icon09/08/1995
New secretary appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon21/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 22/06/94; full list of members
dot icon15/01/1994
Secretary resigned;new secretary appointed
dot icon11/09/1993
Return made up to 22/06/93; no change of members
dot icon22/07/1993
Accounts made up to 1992-12-31
dot icon22/10/1992
Director resigned;new director appointed
dot icon09/08/1992
Accounts made up to 1991-12-31
dot icon02/08/1992
Return made up to 22/06/92; no change of members
dot icon27/04/1992
Director's particulars changed
dot icon29/01/1992
Registered office changed on 30/01/92 from: rounds green road oldbury west midlands B69 2DH
dot icon05/12/1991
Resolutions
dot icon05/11/1991
Director resigned
dot icon25/09/1991
Accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 22/06/91; full list of members
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon04/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/05/1991
Registered office changed on 29/05/91 from: radcliffe house 6TH floor, blenheim court lode lane solihull
dot icon29/04/1991
Director resigned
dot icon28/01/1991
Accounts made up to 1989-03-31
dot icon06/11/1990
Accounts made up to 1990-03-31
dot icon10/09/1990
Secretary resigned;new secretary appointed
dot icon10/09/1990
Return made up to 22/06/90; full list of members
dot icon30/08/1990
Director's particulars changed
dot icon22/05/1990
Return made up to 29/06/89; full list of members
dot icon29/06/1989
Certificate of change of name
dot icon22/06/1989
Registered office changed on 23/06/89 from: rutland house 148 edmund street birmingham B3 2JR
dot icon20/06/1989
Return made up to 24/08/88; full list of members
dot icon20/06/1989
Accounts made up to 1988-03-31
dot icon20/06/1989
Resolutions
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/05/1989
First gazette
dot icon11/05/1989
Resolutions
dot icon20/03/1989
Registered office changed on 21/03/89 from: rutland house 148 edmund street birmingham B3 2JR
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 100/16000
dot icon06/10/1987
Registered office changed on 07/10/87 from: 47 brunswick place london N1 6EE
dot icon04/10/1987
Secretary resigned;new secretary appointed
dot icon04/10/1987
Director resigned;new director appointed
dot icon09/02/1987
Certificate of 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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA DIRECTORS LIMITED
Corporate Director
21/11/1994 - 12/11/2007
83
BETA DIRECTORS LIMITED
Corporate Secretary
21/11/1994 - 12/11/2007
134
BETA DIRECTORS LIMITED
Corporate Director
21/11/1994 - 12/11/2007
134
Bowater, John Ferguson
Director
12/11/2007 - Present
318
Grimes, Timothy Nicholas
Director
30/09/1992 - 21/06/1995
67

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 LONDON CEMENT LIMITED

LONDON CEMENT LIMITED is an(a) Dissolved company incorporated on 09/02/1987 with the registered office located at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ. 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 LONDON CEMENT LIMITED?

toggle

LONDON CEMENT LIMITED is currently Dissolved. It was registered on 09/02/1987 and dissolved on 31/10/2011.

Where is LONDON CEMENT LIMITED located?

toggle

LONDON CEMENT LIMITED is registered at Bardon Hall, Copt Oak Road, Markfield, Leicestershire LE67 9PJ.

What is the latest filing for LONDON CEMENT LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.