LMJ MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLMJ MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04191254
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LMJ MANAGEMENT LTD?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LMJ MANAGEMENT LTD located?

    Registered Office Address
    Warwick House
    116 Palmerston Road
    IG9 5LQ Buckhurst Hill
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LMJ MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for LMJ MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from 2 Unit 2 Stanway Centre Peartree Road Colchester Essex CO3 5JX England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on Jul 17, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 07, 2018

    LRESEX

    Registered office address changed from Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England to 2 Unit 2 Stanway Centre Peartree Road Colchester Essex CO3 5JX on Aug 31, 2017

    1 pagesAD01

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    2 pagesAA

    Termination of appointment of Carol Ninnim as a secretary on Jul 28, 2016

    1 pagesTM02

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 2
    SH01

    Micro company accounts made up to Jun 30, 2015

    2 pagesAA

    Registered office address changed from C/O F First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on Apr 12, 2016

    1 pagesAD01

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Nominee Director Services Limited as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Registered office address changed from * C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA* on Jan 31, 2013

    1 pagesAD01

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of LMJ MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRANTER, Stuart Mark
    100 Rectory Road
    Rowhedge
    CO5 7HY Colchester
    Essex
    Director
    100 Rectory Road
    Rowhedge
    CO5 7HY Colchester
    Essex
    EnglandBritish89358720001
    CAREY, Sean
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Secretary
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British103661680001
    NINNIM, Carol
    Fields End
    Birch Street, Birch
    CO2 0NL Colchester
    Essex
    Secretary
    Fields End
    Birch Street, Birch
    CO2 0NL Colchester
    Essex
    British89358690001
    COUNTRYWIDE COMPANY SECRETARIES LTD
    386-388 Palatine Road
    M22 4FZ Manchester
    Nominee Secretary
    386-388 Palatine Road
    M22 4FZ Manchester
    900018050001
    COUNTRYWIDE COMPANY DIRECTORS LTD
    386-388 Palatine Road
    M22 4FZ Manchester
    Nominee Director
    386-388 Palatine Road
    M22 4FZ Manchester
    900018040001
    NOMINEE DIRECTOR SERVICES LIMITED
    c/o C/O The Santon Group
    Floor Saunders House
    52-53 The Mall Ealing
    W5 3TA London
    3rd
    Director
    c/o C/O The Santon Group
    Floor Saunders House
    52-53 The Mall Ealing
    W5 3TA London
    3rd
    Identification TypeEuropean Economic Area
    Registration Number3664927
    148568600001
    NOMINEE DIRECTOR SERVICES LTD
    21 Knightsbridge
    SW1X 7LY London
    Director
    21 Knightsbridge
    SW1X 7LY London
    124214660001
    NOMINEE SHARE SERVICES LIMITED
    First Floor 21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor 21 Knightsbridge
    SW1X 7LY London
    72308420001

    Who are the persons with significant control of LMJ MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Louis O'Kane
    The Street
    Takeley
    CM22 6QT Bishop's Stortford
    The Four Gables
    Essex
    England
    Apr 06, 2016
    The Street
    Takeley
    CM22 6QT Bishop's Stortford
    The Four Gables
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LMJ MANAGEMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2018Commencement of winding up
    Mar 05, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stewart Bennett
    Warwick House 116 Palmerston Road
    IG9 5LQ Buckhurst Hill
    Essex
    practitioner
    Warwick House 116 Palmerston Road
    IG9 5LQ Buckhurst Hill
    Essex

    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