OLD LML LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOLD LML LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02595154
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLD LML LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAFIELD MARINE LIMITEDJun 23, 1999Jun 23, 1999
    LEAFIELD SEABASS LIMITEDJun 28, 1991Jun 28, 1991
    OVAL (704) LIMITEDMar 25, 1991Mar 25, 1991

    What are the latest accounts for OLD LML LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for OLD LML LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 2
    SH01

    Annual return made up to Mar 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Total exemption full accounts made up to Oct 31, 2009

    12 pagesAA

    Annual return made up to Mar 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Louis Dickins on Mar 25, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed leafield marine LIMITED\certificate issued on 28/10/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Oct 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Oct 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Oct 31, 2006

    18 pagesAA

    legacy

    6 pages155(6)a

    legacy

    7 pages395

    legacy

    1 pages287

    Who are the officers of OLD LML LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Secretary
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    British28933940004
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Director
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    United KingdomBritish28933940004
    DICKINS, David Louis
    6 Greenfield Road
    SN10 5BP Devizes
    Wiltshire
    Director
    6 Greenfield Road
    SN10 5BP Devizes
    Wiltshire
    United KingdomBritish65876450001
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Secretary
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    British28933940004
    ELLARD, Sarah Louise
    7 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    Secretary
    7 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    British43855640011
    FORSYTH, Nigel John
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    Secretary
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    British59380470002
    WHADCOCK, Stephen Arthur
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    Secretary
    75 Nursteed Road
    SN10 3AJ Devizes
    Wiltshire
    British6425330001
    BLOTT, James
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    Director
    The Rest
    West Street
    PO7 4RW Hambledon
    Hampshire
    British59380580002
    CHAPPLE, Timothy Jonathan
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    Director
    10 St Mellion Close
    Monkton Park
    SN15 3XN Chippenham
    Wiltshire
    United KingdomBritish28933940004
    DYKE, Robert Alexander
    Grove Farm 156 Winsley Road
    BA15 1PA Bradford On Avon
    Wiltshire
    Director
    Grove Farm 156 Winsley Road
    BA15 1PA Bradford On Avon
    Wiltshire
    EnglandBritish51678350002
    FORSYTH, Nigel John
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    Director
    Park Farm Barn
    PO7 4SB Hambledon
    Hampshire
    British59380470002
    HELME, Michael John
    The Coach House
    Main Road, Lea
    DE4 5GJ Matlock
    Director
    The Coach House
    Main Road, Lea
    DE4 5GJ Matlock
    EnglandBritish91910030001
    JACOMB, Kenneth Edward
    Holly Tree Farm
    Sandy Lane
    SN12 2QB Chippenham
    Wiltshire
    Director
    Holly Tree Farm
    Sandy Lane
    SN12 2QB Chippenham
    Wiltshire
    British6425340001
    MEREDITH, Brian Horace
    20a The Street
    Broughton Gifford
    SN12 8PW Melksham
    Wiltshire
    Director
    20a The Street
    Broughton Gifford
    SN12 8PW Melksham
    Wiltshire
    British26601600001
    MUNRO, Peter Austin Dods
    Top Acres
    Chapmanslade
    BA13 4AP Westbury
    Wiltshire
    Director
    Top Acres
    Chapmanslade
    BA13 4AP Westbury
    Wiltshire
    British67696410001
    PRICE, David John
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    Director
    Ashe Hill
    Ashe
    RG25 3AE Basingstoke
    Hampshire
    United KingdomBritish75259760004
    RAYNER, Paul Adrian
    48 Kilham Lane
    SO22 5QD Winchester
    Hampshire
    Director
    48 Kilham Lane
    SO22 5QD Winchester
    Hampshire
    United KingdomBritish45628680002
    TONGE, Richard Leslie
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    Director
    4 Trimnells
    Colerne
    SN14 8EP Chippenham
    Wiltshire
    British6425360001

    Does OLD LML LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 07, 1999Registration of a charge (395)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)

    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