LMC AUTOMOTIVE FORECASTING LIMITED

LMC AUTOMOTIVE FORECASTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLMC AUTOMOTIVE FORECASTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04189385
    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 LMC AUTOMOTIVE FORECASTING LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is LMC AUTOMOTIVE FORECASTING LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LMC AUTOMOTIVE FORECASTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.D. POWER AUTOMOTIVE FORECASTING U.K. LIMITEDApr 29, 2006Apr 29, 2006
    LMC AUTOMOTIVE SERVICES LIMITED Mar 28, 2001Mar 28, 2001

    What are the latest accounts for LMC AUTOMOTIVE FORECASTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for LMC AUTOMOTIVE FORECASTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 07, 2023 with updates

    4 pagesCS01

    Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0BS England to John Carpenter House John Carpenter Street London EC4Y 0AN on Jan 03, 2023

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 05, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Thomas Danson as a director on Nov 10, 2022

    1 pagesTM01

    Registration of charge 041893850002, created on Oct 10, 2022

    101 pagesMR01

    Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022

    1 pagesTM02

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD

    1 pagesAD03

    Register inspection address has been changed to Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD

    1 pagesAD02

    Termination of appointment of Robert Neil Talbot Simmons as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of Martin Rawling Todd as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of Peter David Kelly as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of Martin Gordon Phillips as a director on Dec 15, 2021

    1 pagesTM01

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Dec 15, 2021

    2 pagesAP03

    Appointment of Mr Graham Charles Lilley as a director on Dec 15, 2021

    2 pagesAP01

    Appointment of Mr Michael Thomas Danson as a director on Dec 15, 2021

    2 pagesAP01

    Registered office address changed from 4th Floor Clarendon House 52 Cornmarket Street Oxford OX1 3HJ to John Carpenter House 7 Carmelite Street London EC4Y 0BS on Dec 23, 2021

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Who are the officers of LMC AUTOMOTIVE FORECASTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    United KingdomBritish239319020002
    MONTAGUE, Antony Bernard Theodore
    23 Hillside Road
    Bushey
    WD2 2HB Watford
    Hertfordshire
    Secretary
    23 Hillside Road
    Bushey
    WD2 2HB Watford
    Hertfordshire
    British55891520002
    POWER IV, James David
    1285 White Dove Circle
    Westlake Village
    California Ca 91362
    Usa
    Secretary
    1285 White Dove Circle
    Westlake Village
    California Ca 91362
    Usa
    American100545450001
    STRICKLAND, Charles Eugene Shackleton
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Secretary
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    290851710001
    YOUNG, Charles Evory
    62 Old Road
    Headington
    OX3 7LL Oxford
    Oxfordshire
    Secretary
    62 Old Road
    Headington
    OX3 7LL Oxford
    Oxfordshire
    British23414290001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CROOME, Geoffrey Lewis
    32 Warnborough Road
    OX2 6JA Oxford
    Oxfordshire
    Director
    32 Warnborough Road
    OX2 6JA Oxford
    Oxfordshire
    EnglandBritish23442130003
    DANSON, Michael Thomas
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    EnglandBritish153592810001
    FRY, James
    7 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    Director
    7 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    EnglandBritish23414280001
    GOLDBERG, Glenn
    18 Whippoorwill Lake Road
    Chappaqua
    New York
    Ny 10514
    Usa
    Director
    18 Whippoorwill Lake Road
    Chappaqua
    New York
    Ny 10514
    Usa
    UsaAmerican112702190001
    GOODALL, Stephen Claflin
    6884 Aviano Drive
    Camarillo
    California Ca 93012
    Usa
    Director
    6884 Aviano Drive
    Camarillo
    California Ca 93012
    Usa
    American100545290001
    HAUBEN, Jason Paul, Mr.
    10 Sunnyside Avenue
    Darien
    Connecticut 06820
    Usa
    Director
    10 Sunnyside Avenue
    Darien
    Connecticut 06820
    Usa
    UsaAmerican105618810001
    KELLY, Peter David
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    United KingdomBritish91667170001
    KELLY, Peter David
    23 Bostock Road
    OX14 1DP Abingdon
    Oxfordshire
    Director
    23 Bostock Road
    OX14 1DP Abingdon
    Oxfordshire
    United KingdomBritish91667170001
    LANDELL MILLS, John Vladimir
    Potticks House
    BA15 2PF Bradford-On-Avon
    Wiltshire
    Director
    Potticks House
    BA15 2PF Bradford-On-Avon
    Wiltshire
    United KingdomBritish18267910001
    MARDEN, Scott C
    271 Central Park West
    New York
    Usa
    Director
    271 Central Park West
    New York
    Usa
    American105618320001
    MCGRAW, Harold Whitlesey Iii
    745 Hollow Tree Ridge Road
    Darien
    Connecticut 06820
    Usa
    Director
    745 Hollow Tree Ridge Road
    Darien
    Connecticut 06820
    Usa
    American105618530001
    PHILLIPS, Martin Gordon
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    EnglandBritish5495840004
    PHILLIPS, Martin Gordon
    15 Park Drive
    NW11 7SN London
    Director
    15 Park Drive
    NW11 7SN London
    British5495840002
    POLLACK, Maxine Joy
    4570 Gable Drive
    Encino
    California Ca 91316
    Usa
    Director
    4570 Gable Drive
    Encino
    California Ca 91316
    Usa
    American100545180001
    POWER IV, James David
    1285 White Dove Circle
    Westlake Village
    California Ca 91362
    Usa
    Director
    1285 White Dove Circle
    Westlake Village
    California Ca 91362
    Usa
    American100545450001
    SANSOM, Paul James
    4 Harrow View Road
    Ealing
    W5 1LZ London
    Director
    4 Harrow View Road
    Ealing
    W5 1LZ London
    EnglandBritish120149500002
    SIMMONS, Robert Neil Talbot
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    EnglandBritish91728910001
    TODD, Martin Rawling
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    United KingdomBritish56629060002
    WIDDICOMBE, Leslie Bowden
    10 Weavers Way
    Twyford
    RG10 9GX Reading
    Berkshire
    Director
    10 Weavers Way
    Twyford
    RG10 9GX Reading
    Berkshire
    British83548760002
    YOUNG, Charles Evory
    62 Old Road
    Headington
    OX3 7LL Oxford
    Oxfordshire
    Director
    62 Old Road
    Headington
    OX3 7LL Oxford
    Oxfordshire
    British23414290001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LMC AUTOMOTIVE FORECASTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lmc Automotive Limited
    52 Cornmarket Street
    OX1 3HJ Oxford
    4th Floor Clarendon House
    England
    Apr 06, 2016
    52 Cornmarket Street
    OX1 3HJ Oxford
    4th Floor Clarendon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number07661200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LMC AUTOMOTIVE FORECASTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2022
    Delivered On Oct 26, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2022Registration of a charge (MR01)
    Rent deposit deed
    Created On Jan 13, 2005
    Delivered On Jan 21, 2005
    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
    £9750 by way of rent deposit in respect of a lease.
    Persons Entitled
    • The Warden and Fellows of Nuffield College
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    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