LM INVESTMENTS LIMITED
Overview
| Company Name | LM INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04139516 |
| 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 LM INVESTMENTS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is LM INVESTMENTS LIMITED located?
| Registered Office Address | 20 North Audley Street Mayfair W1K 6WE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARLEV LIMITED | Jan 11, 2001 | Jan 11, 2001 |
What are the latest accounts for LM INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for LM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Termination of appointment of Timothy Philip Levy as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Cargil Management Services Ltd. as a secretary on Oct 14, 2021 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Apr 30, 2018 | 12 pages | AA | ||
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on Mar 21, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2019 with updates | 5 pages | CS01 | ||
Change of details for Mr Timothy Philip Levy as a person with significant control on Dec 01, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 30, 2017 | 12 pages | AA | ||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2016 | 14 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Timothy Philip Levy on Feb 01, 2017 | 2 pages | CH01 | ||
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on Mar 08, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of LM INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUSEY, Natalie Alberta | Secretary | Elswick Street Fulham SW6 2QR London 21 | Other | 125182420002 | ||||||||||
| ELLISS, Heidi | Secretary | Old Burlington Street W1S 3AG London 10 United Kingdom | British | 155641890001 | ||||||||||
| PARIHAR, Shilpa Vivek | Secretary | Old Burlington Street W1S 3AG London 10 | British | 155640300002 | ||||||||||
| CARGIL MANAGEMENT SERVICES LTD. | Secretary | Eastcastle Street W1W 8DH London 27/28 England |
| 198222300001 | ||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| LEVY, Timothy Philip | Director | North Audley Street Mayfair W1K 6WE London 20 United Kingdom | England | British | 113536400002 | |||||||||
| LEVY, Timothy Philip | Director | Onslow Square SW7 3LR London 41 | United Kingdom | British | 113536400001 | |||||||||
| MARGOLIS, Stephen Howard | Director | 18 Clifton Hill NW8 0QG London | United Kingdom | British | 35557070003 | |||||||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of LM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Philip Levy | Apr 06, 2016 | North Audley Street Mayfair W1K 6WE London 20 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LM INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 05, 2015 Delivered On Nov 24, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 11, 2014 Delivered On Aug 13, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 16, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 19, 2012 Delivered On Nov 30, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On May 07, 2002 Delivered On May 08, 2002 | Outstanding | Amount secured All monies due or to becomw due from the company to the lendersa on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
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