OLD LPMC LIMITED

Register to unlock more data on OkredoRegister

OLD LPMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04195299

Incorporation date

05/04/2001

Size

Small

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon02/08/2019
Final Gazette dissolved following liquidation
dot icon02/05/2019
Return of final meeting in a members' voluntary winding up
dot icon22/02/2019
Liquidators' statement of receipts and payments to 2018-10-22
dot icon05/12/2017
Registered office address changed from 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2017-12-05
dot icon04/12/2017
Appointment of a voluntary liquidator
dot icon21/11/2017
Accounts for a small company made up to 2017-03-31
dot icon17/11/2017
Resolutions
dot icon17/11/2017
Change of name notice
dot icon06/11/2017
Declaration of solvency
dot icon06/11/2017
Resolutions
dot icon09/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/04/2017
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 1-2 Royal Exchange Buildings Royal Exchange London EC3V 3LF on 2017-04-03
dot icon03/04/2017
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2017-04-03
dot icon17/09/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Daniel Picard as a director on 2016-07-01
dot icon25/08/2016
Appointment of Dr Christian Kleine as a director on 2016-07-01
dot icon08/08/2016
Termination of appointment of Vikas Omprakash Chamaria as a director on 2016-07-29
dot icon06/06/2016
Director's details changed for Raj Kumar on 2016-06-03
dot icon06/06/2016
Director's details changed for Paul Andrew Mckerrell on 2016-06-03
dot icon03/06/2016
Appointment of Raj Kumar as a director on 2016-06-03
dot icon03/06/2016
Appointment of Paul Andrew Mckerrell as a director on 2016-06-03
dot icon09/05/2016
Annual return made up to 2016-05-03 no member list
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Termination of appointment of David Grant Mitchell-Innes as a director on 2015-08-18
dot icon15/06/2015
Annual return made up to 2015-05-03 no member list
dot icon01/06/2015
Appointment of Vikas Omprakash Chamaria as a director on 2015-04-24
dot icon19/05/2015
Appointment of Marco Heil as a director on 2015-05-01
dot icon05/05/2015
Termination of appointment of Maria Colantonio as a director on 2015-05-01
dot icon16/04/2015
Termination of appointment of Martyn Whitehead as a director on 2015-04-13
dot icon09/02/2015
Termination of appointment of Raj Kumar as a director on 2015-02-03
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-03 no member list
dot icon08/05/2014
Director's details changed for Andrew Christopher Lovell on 2014-05-01
dot icon08/04/2014
Termination of appointment of Jonathan David Spall as a director
dot icon18/02/2014
Termination of appointment of Matthew Keen as a director
dot icon17/02/2014
Appointment of Raj Kumar as a director
dot icon05/02/2014
Director's details changed for Jonatahan David Spall on 2013-12-31
dot icon15/01/2014
Termination of appointment of Anthony Evanson as a director
dot icon15/01/2014
Appointment of Jonathan David Spall as a director
dot icon04/11/2013
Appointment of David Grant Mitchell-Innes as a director
dot icon04/11/2013
Termination of appointment of Darren Le Roux as a director
dot icon21/06/2013
Full accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-03 no member list
dot icon09/01/2013
Director's details changed for Mr Matthew Owen Keen on 2012-12-02
dot icon08/01/2013
Director's details changed for Mr Matthew Owen Keen on 2012-12-01
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon28/05/2012
Director's details changed for Mrs Jane Mary Lloyd on 2012-05-17
dot icon28/05/2012
Director's details changed for Conway Philip Rudd on 2012-05-17
dot icon18/05/2012
Annual return made up to 2012-05-03 no member list
dot icon17/05/2012
Appointment of Darren Henry Le Roux as a director
dot icon14/05/2012
Termination of appointment of John Joyce as a director
dot icon09/05/2012
Director's details changed for Peter Laurence Smith on 2012-05-01
dot icon09/05/2012
Director's details changed for William Richard Wolfe on 2012-05-01
dot icon09/05/2012
Director's details changed for Anthony John Dean on 2012-05-01
dot icon09/05/2012
Director's details changed for Anthony Eric Evanson on 2012-05-01
dot icon24/11/2011
Appointment of Daniel Picard as a director
dot icon24/11/2011
Termination of appointment of Philip Aubertin as a director
dot icon11/10/2011
Director's details changed for Martyn Whitehead on 2011-10-10
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-03 no member list
dot icon06/01/2011
Appointment of Anthony Eric Evanson as a director
dot icon22/10/2010
Termination of appointment of David Parker as a director
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-03 no member list
dot icon01/06/2010
Director's details changed for Peter Laurence Smith on 2009-10-01
dot icon25/05/2010
Appointment of Maria Colantonio as a director
dot icon25/05/2010
Termination of appointment of Daniele Carulli as a director
dot icon06/01/2010
Appointment of David Michael Parker as a director
dot icon24/12/2009
Termination of appointment of John Wilkes as a director
dot icon22/07/2009
Full accounts made up to 2009-03-31
dot icon12/05/2009
Annual return made up to 03/05/09
dot icon13/01/2009
Appointment terminated director michael pfeiffer
dot icon13/01/2009
Director appointed daniele carulli
dot icon08/07/2008
Full accounts made up to 2008-03-31
dot icon27/05/2008
Director appointed john ronan joyce
dot icon19/05/2008
Annual return made up to 03/05/08
dot icon24/04/2008
Appointment terminated director rick mcintire
dot icon16/11/2007
Full accounts made up to 2007-03-31
dot icon03/11/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon06/06/2007
Annual return made up to 03/05/07
dot icon06/06/2007
Director's particulars changed
dot icon03/06/2007
New director appointed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
Director resigned
dot icon24/11/2006
Director resigned
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon29/08/2006
Director's particulars changed
dot icon23/05/2006
Annual return made up to 03/05/06
dot icon23/05/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon22/11/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon06/07/2005
Director resigned
dot icon10/05/2005
Annual return made up to 03/05/05
dot icon14/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon26/07/2004
Miscellaneous
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon24/06/2004
Registered office changed on 24/06/04 from: c/o n m rothschild and sons LIMITED st swithins lane london EC4P 4DU
dot icon23/06/2004
Director resigned
dot icon08/06/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon21/04/2004
Annual return made up to 05/04/04
dot icon05/04/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon27/03/2004
Director resigned
dot icon27/03/2004
New director appointed
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
New director appointed
dot icon15/04/2003
Annual return made up to 05/04/03
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon08/10/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon22/04/2002
Annual return made up to 05/04/02
dot icon12/12/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon12/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon02/11/2001
Certificate of change of name
dot icon24/10/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon17/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Registered office changed on 04/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
New director appointed
dot icon04/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
New director appointed
dot icon04/10/2001
Secretary resigned;director resigned
dot icon02/10/2001
Certificate of change of name
dot icon05/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
05/04/2001 - 29/06/2001
43699
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
14/06/2004 - 03/04/2017
1313
Wilkes, John Frederic James
Director
24/10/2005 - 27/11/2009
3
Salters, Ian Graeme
Director
03/10/2001 - 13/06/2005
3
Wolfe, William Richard
Director
10/03/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OLD LPMC LIMITED

OLD LPMC LIMITED is an(a) Dissolved company incorporated on 05/04/2001 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 10 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 OLD LPMC LIMITED?

toggle

OLD LPMC LIMITED is currently Dissolved. It was registered on 05/04/2001 and dissolved on 02/08/2019.

Where is OLD LPMC LIMITED located?

toggle

OLD LPMC LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does OLD LPMC LIMITED do?

toggle

OLD LPMC LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for OLD LPMC LIMITED?

toggle

The latest filing was on 02/08/2019: Final Gazette dissolved following liquidation.