L M GROUP LTD

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

    Company NameL M GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02979634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of L M GROUP LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is L M GROUP LTD located?

    Registered Office Address
    Landmark House Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of L M GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CREDIT LEAGUE LIMITEDOct 17, 1994Oct 17, 1994

    What are the latest accounts for L M GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for L M GROUP LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for L M GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2014

    LRESSP

    Termination of appointment of Colin James Rutter as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of William James Spencer Floydd as a director on Nov 11, 2014

    1 pagesTM01

    Termination of appointment of Mark Edward Pepper as a director on Nov 07, 2014

    1 pagesTM01

    Appointment of Mr Alexander John Bromley as a director on Nov 07, 2014

    2 pagesAP01

    Appointment of Mr Paul Graeme Cooper as a director on Nov 07, 2014

    2 pagesAP01

    Annual return made up to Oct 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 89
    SH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Director's details changed for Mr Mark Edward Pepper on Nov 01, 2013

    2 pagesCH01

    Annual return made up to Oct 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 89
    SH01

    Appointment of Mr William James Spencer Floydd as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Termination of appointment of Brian Herb as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Full accounts made up to Oct 31, 2011

    18 pagesAA

    Current accounting period shortened from Oct 31, 2012 to Mar 31, 2012

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2011 to Oct 31, 2011

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Oct 17, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Robert Hudson as a director

    1 pagesTM01

    Who are the officers of L M GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    Secretary
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    162005170001
    BROMLEY, Alexander John
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    United KingdomBritish167174650001
    COOPER, Paul Graeme
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    Director
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17
    Ireland
    EnglandBritish24038500004
    LAWRENCE, Leanne Kate, Doctor
    Honeysuckle Cottage
    Newark Road Wellow
    NG22 0EA Newark
    Nottinghamshire
    Secretary
    Honeysuckle Cottage
    Newark Road Wellow
    NG22 0EA Newark
    Nottinghamshire
    British85318160001
    MCLAUGHLIN, Robert
    32 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Secretary
    32 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    British40661700003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    FAIRBROTHER, Philip
    8 Park Mews
    Church St Riddings
    DE55 4DD Alfreton
    Derbyshire
    Director
    8 Park Mews
    Church St Riddings
    DE55 4DD Alfreton
    Derbyshire
    British40809710001
    FLOYDD, William James Spencer
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    Ireland
    United KingdomBritish179831560001
    HERB, Brian Jerome
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    Director
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    United KingdomAmerican160641040001
    HUDSON, Robert Jan
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    Director
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    United KingdomBritish141114020001
    LAWRENCE, Graham Roy
    May Lodge Drive
    Rufford
    NG22 9DE Newark
    Kestrel House
    Nottinghamshire
    Director
    May Lodge Drive
    Rufford
    NG22 9DE Newark
    Kestrel House
    Nottinghamshire
    EnglandBritish63952820003
    LAWRENCE, Leanne Kate, Doctor
    Honeysuckle Cottage
    Newark Road Wellow
    NG22 0EA Newark
    Nottinghamshire
    Director
    Honeysuckle Cottage
    Newark Road Wellow
    NG22 0EA Newark
    Nottinghamshire
    British85318160001
    MCLAUGHLIN, Robert
    32 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    32 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritish40661700003
    MCLAUGHLIN, Susan Margaret
    32 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    32 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    British40661690002
    PEPPER, Mark Edward
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    Director
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    United KingdomBritish125266120002
    RUTTER, Colin James
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    Director
    Northern Cross
    Malahide Road
    DUBLIN 17 Dublin
    Newenham House
    Ireland
    Ireland
    EnglandBritish123440320001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does L M GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 2009
    Delivered On Jan 28, 2009
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 2009Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 18, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 2000Registration of a charge (395)
    • Sep 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 17, 1996
    Delivered On Jul 25, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a factoring agreement dated 17TH july 1996
    Short particulars
    All the book and other debts due to the company from time to time howsoever by way of first fixed charge.
    Persons Entitled
    • Credit Lyonnais Commercial Finance Limited
    Transactions
    • Jul 25, 1996Registration of a charge (395)
    • Apr 09, 2001Statement of satisfaction of a charge in full or part (403a)

    Does L M GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2014Commencement of winding up
    Jan 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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