OLD LML LIMITED
Overview
| Company Name | OLD LML LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02595154 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD LML LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OLD LML LIMITED located?
| Registered Office Address | Unit 2 Atworth Business Park Bath Road SN12 8SB Atworth, Melksham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD LML LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEAFIELD MARINE LIMITED | Jun 23, 1999 | Jun 23, 1999 |
| LEAFIELD SEABASS LIMITED | Jun 28, 1991 | Jun 28, 1991 |
| OVAL (704) LIMITED | Mar 25, 1991 | Mar 25, 1991 |
What are the latest accounts for OLD LML LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for OLD LML LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Louis Dickins on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed leafield marine LIMITED\certificate issued on 28/10/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Oct 31, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Oct 31, 2007 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Oct 31, 2006 | 18 pages | AA | ||||||||||
legacy | 6 pages | 155(6)a | ||||||||||
legacy | 7 pages | 395 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of OLD LML LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPPLE, Timothy Jonathan | Secretary | 10 St Mellion Close Monkton Park SN15 3XN Chippenham Wiltshire | British | 28933940004 | ||||||
| CHAPPLE, Timothy Jonathan | Director | 10 St Mellion Close Monkton Park SN15 3XN Chippenham Wiltshire | United Kingdom | British | 28933940004 | |||||
| DICKINS, David Louis | Director | 6 Greenfield Road SN10 5BP Devizes Wiltshire | United Kingdom | British | 65876450001 | |||||
| CHAPPLE, Timothy Jonathan | Secretary | 10 St Mellion Close Monkton Park SN15 3XN Chippenham Wiltshire | British | 28933940004 | ||||||
| ELLARD, Sarah Louise | Secretary | 7 Danehurst Place Locks Heath SO31 6PP Southampton Hampshire | British | 43855640011 | ||||||
| FORSYTH, Nigel John | Secretary | Park Farm Barn PO7 4SB Hambledon Hampshire | British | 59380470002 | ||||||
| WHADCOCK, Stephen Arthur | Secretary | 75 Nursteed Road SN10 3AJ Devizes Wiltshire | British | 6425330001 | ||||||
| BLOTT, James | Director | The Rest West Street PO7 4RW Hambledon Hampshire | British | 59380580002 | ||||||
| CHAPPLE, Timothy Jonathan | Director | 10 St Mellion Close Monkton Park SN15 3XN Chippenham Wiltshire | United Kingdom | British | 28933940004 | |||||
| DYKE, Robert Alexander | Director | Grove Farm 156 Winsley Road BA15 1PA Bradford On Avon Wiltshire | England | British | 51678350002 | |||||
| FORSYTH, Nigel John | Director | Park Farm Barn PO7 4SB Hambledon Hampshire | British | 59380470002 | ||||||
| HELME, Michael John | Director | The Coach House Main Road, Lea DE4 5GJ Matlock | England | British | 91910030001 | |||||
| JACOMB, Kenneth Edward | Director | Holly Tree Farm Sandy Lane SN12 2QB Chippenham Wiltshire | British | 6425340001 | ||||||
| MEREDITH, Brian Horace | Director | 20a The Street Broughton Gifford SN12 8PW Melksham Wiltshire | British | 26601600001 | ||||||
| MUNRO, Peter Austin Dods | Director | Top Acres Chapmanslade BA13 4AP Westbury Wiltshire | British | 67696410001 | ||||||
| PRICE, David John | Director | Ashe Hill Ashe RG25 3AE Basingstoke Hampshire | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 48 Kilham Lane SO22 5QD Winchester Hampshire | United Kingdom | British | 45628680002 | |||||
| TONGE, Richard Leslie | Director | 4 Trimnells Colerne SN14 8EP Chippenham Wiltshire | British | 6425360001 |
Does OLD LML LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 21, 2006 Delivered On Jan 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 30, 2003 Delivered On Jul 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Sep 29, 1999 Delivered On Oct 07, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0