LSM (GROUP) LIMITED

Register to unlock more data on OkredoRegister

LSM (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655328

Incorporation date

17/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon11/10/2013
Final Gazette dissolved following liquidation
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-07-03
dot icon11/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon05/09/2012
Liquidators' statement of receipts and payments to 2012-08-15
dot icon04/03/2012
Liquidators' statement of receipts and payments to 2012-02-15
dot icon13/11/2011
Resignation of a liquidator
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-15
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-02-15
dot icon15/02/2010
Administrator's progress report to 2010-02-11
dot icon15/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2010
Result of meeting of creditors
dot icon20/01/2010
Result of meeting of creditors
dot icon06/01/2010
Statement of administrator's proposal
dot icon10/11/2009
Registered office address changed from 2 Gees Court St Christophers Place London W1U 1JA on 2009-11-11
dot icon10/11/2009
Appointment of an administrator
dot icon25/06/2009
Return made up to 18/10/08; no change of members
dot icon25/06/2009
Appointment Terminated Secretary andrew smith
dot icon19/04/2009
Appointment Terminated Secretary mary hunter
dot icon19/04/2009
Secretary appointed lsm trustees LIMITED
dot icon10/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon08/11/2007
Registered office changed on 09/11/07 from: 2 gee's court st christophers place london W1U 1JA
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/02/2007
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon07/02/2007
Return made up to 18/10/06; full list of members
dot icon30/10/2006
New secretary appointed
dot icon10/10/2006
Director resigned
dot icon08/10/2006
Auditor's resignation
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
Secretary resigned;director resigned
dot icon18/12/2005
Secretary resigned
dot icon18/12/2005
New secretary appointed;new director appointed
dot icon04/12/2005
Secretary resigned
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon13/10/2005
Return made up to 18/10/05; full list of members
dot icon04/05/2005
Resolutions
dot icon17/03/2005
Accounts for a small company made up to 2004-06-30
dot icon21/10/2004
Return made up to 18/10/04; full list of members
dot icon21/10/2004
Registered office changed on 22/10/04
dot icon01/06/2004
Return made up to 18/10/03; full list of members; amend
dot icon14/04/2004
Accounts for a small company made up to 2003-06-30
dot icon06/04/2004
Director resigned
dot icon08/02/2004
Return made up to 18/10/03; full list of members
dot icon30/06/2003
Return made up to 18/10/02; full list of members
dot icon25/03/2003
Miscellaneous
dot icon23/03/2003
Director resigned
dot icon13/01/2003
Accounts for a small company made up to 2002-06-30
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon12/03/2002
Return made up to 18/10/01; full list of members
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon19/08/2001
Ad 01/07/01--------- £ si 500@1=500 £ ic 5000/5500
dot icon12/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/03/2001
Resolutions
dot icon21/12/2000
Particulars of mortgage/charge
dot icon12/10/2000
Return made up to 18/10/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-06-30
dot icon27/10/1999
Return made up to 18/10/99; full list of members
dot icon20/10/1999
Statement of affairs
dot icon20/10/1999
Ad 15/06/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon03/07/1999
New director appointed
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Resolutions
dot icon28/06/1999
Resolutions
dot icon28/06/1999
£ nc 100/50000 15/06/99
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New secretary appointed
dot icon18/02/1999
Return made up to 18/10/98; full list of members
dot icon15/02/1999
Accounts made up to 1998-06-30
dot icon09/11/1998
Registered office changed on 10/11/98 from: rigby house 34 the parade watford hertfordshire WD1 7EA
dot icon14/05/1998
Certificate of change of name
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon25/10/1997
Return made up to 18/10/97; full list of members
dot icon05/01/1997
Full accounts made up to 1996-06-30
dot icon03/12/1996
Return made up to 18/10/96; full list of members
dot icon01/05/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon26/12/1995
Full accounts made up to 1995-06-30
dot icon11/12/1995
Return made up to 18/10/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 18/10/94; no change of members
dot icon25/09/1994
Full accounts made up to 1994-06-30
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon13/12/1993
Return made up to 18/10/93; no change of members
dot icon29/04/1993
Full accounts made up to 1992-06-30
dot icon20/12/1992
Return made up to 18/10/92; full list of members
dot icon21/06/1992
Accounting reference date notified as 30/06
dot icon23/10/1991
Secretary resigned
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1991 - 18/10/1991
99600
Smith, Andrew Graeme
Director
18/10/1991 - Present
10
Kushner, Michael Jack
Director
15/06/1999 - 23/11/2001
7
Buhagiar, David Joseph John
Director
24/10/2005 - 28/03/2006
4
Roberts, Laurence Gerald
Director
08/03/1996 - 03/10/2006
3

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 LSM (GROUP) LIMITED

LSM (GROUP) LIMITED is an(a) Dissolved company incorporated on 17/10/1991 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. There are currently 2 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 LSM (GROUP) LIMITED?

toggle

LSM (GROUP) LIMITED is currently Dissolved. It was registered on 17/10/1991 and dissolved on 11/10/2013.

Where is LSM (GROUP) LIMITED located?

toggle

LSM (GROUP) LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH.

What does LSM (GROUP) LIMITED do?

toggle

LSM (GROUP) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LSM (GROUP) LIMITED?

toggle

The latest filing was on 11/10/2013: Final Gazette dissolved following liquidation.