LMC AUTOMOTIVE FORECASTING LIMITED
Overview
| Company Name | LMC AUTOMOTIVE FORECASTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04189385 |
| 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 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 Address | No |
What were the previous names of LMC AUTOMOTIVE FORECASTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.D. POWER AUTOMOTIVE FORECASTING U.K. LIMITED | Apr 29, 2006 | Apr 29, 2006 |
| LMC AUTOMOTIVE SERVICES LIMITED | Mar 28, 2001 | Mar 28, 2001 |
What are the latest accounts for LMC AUTOMOTIVE FORECASTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for LMC AUTOMOTIVE FORECASTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 05, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael Thomas Danson as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 041893850002, created on Oct 10, 2022 | 101 pages | MR01 | ||||||||||
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD | 1 pages | AD02 | ||||||||||
Termination of appointment of Robert Neil Talbot Simmons as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Rawling Todd as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Kelly as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Gordon Phillips as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Dec 15, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Graham Charles Lilley as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Thomas Danson as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Who are the officers of LMC AUTOMOTIVE FORECASTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House England | United Kingdom | British | 239319020002 | |||||
| MONTAGUE, Antony Bernard Theodore | Secretary | 23 Hillside Road Bushey WD2 2HB Watford Hertfordshire | British | 55891520002 | ||||||
| POWER IV, James David | Secretary | 1285 White Dove Circle Westlake Village California Ca 91362 Usa | American | 100545450001 | ||||||
| STRICKLAND, Charles Eugene Shackleton | Secretary | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | 290851710001 | |||||||
| YOUNG, Charles Evory | Secretary | 62 Old Road Headington OX3 7LL Oxford Oxfordshire | British | 23414290001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CROOME, Geoffrey Lewis | Director | 32 Warnborough Road OX2 6JA Oxford Oxfordshire | England | British | 23442130003 | |||||
| DANSON, Michael Thomas | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | England | British | 153592810001 | |||||
| FRY, James | Director | 7 Rawlinson Road OX2 6UE Oxford Oxfordshire | England | British | 23414280001 | |||||
| GOLDBERG, Glenn | Director | 18 Whippoorwill Lake Road Chappaqua New York Ny 10514 Usa | Usa | American | 112702190001 | |||||
| GOODALL, Stephen Claflin | Director | 6884 Aviano Drive Camarillo California Ca 93012 Usa | American | 100545290001 | ||||||
| HAUBEN, Jason Paul, Mr. | Director | 10 Sunnyside Avenue Darien Connecticut 06820 Usa | Usa | American | 105618810001 | |||||
| KELLY, Peter David | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | United Kingdom | British | 91667170001 | |||||
| KELLY, Peter David | Director | 23 Bostock Road OX14 1DP Abingdon Oxfordshire | United Kingdom | British | 91667170001 | |||||
| LANDELL MILLS, John Vladimir | Director | Potticks House BA15 2PF Bradford-On-Avon Wiltshire | United Kingdom | British | 18267910001 | |||||
| MARDEN, Scott C | Director | 271 Central Park West New York Usa | American | 105618320001 | ||||||
| MCGRAW, Harold Whitlesey Iii | Director | 745 Hollow Tree Ridge Road Darien Connecticut 06820 Usa | American | 105618530001 | ||||||
| PHILLIPS, Martin Gordon | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | England | British | 5495840004 | |||||
| PHILLIPS, Martin Gordon | Director | 15 Park Drive NW11 7SN London | British | 5495840002 | ||||||
| POLLACK, Maxine Joy | Director | 4570 Gable Drive Encino California Ca 91316 Usa | American | 100545180001 | ||||||
| POWER IV, James David | Director | 1285 White Dove Circle Westlake Village California Ca 91362 Usa | American | 100545450001 | ||||||
| SANSOM, Paul James | Director | 4 Harrow View Road Ealing W5 1LZ London | England | British | 120149500002 | |||||
| SIMMONS, Robert Neil Talbot | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | England | British | 91728910001 | |||||
| TODD, Martin Rawling | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | United Kingdom | British | 56629060002 | |||||
| WIDDICOMBE, Leslie Bowden | Director | 10 Weavers Way Twyford RG10 9GX Reading Berkshire | British | 83548760002 | ||||||
| YOUNG, Charles Evory | Director | 62 Old Road Headington OX3 7LL Oxford Oxfordshire | British | 23414290001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of LMC AUTOMOTIVE FORECASTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lmc Automotive Limited | Apr 06, 2016 | 52 Cornmarket Street OX1 3HJ Oxford 4th Floor Clarendon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LMC AUTOMOTIVE FORECASTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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