LMJ MANAGEMENT LTD
Overview
| Company Name | LMJ MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04191254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LMJ MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for LMJ MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Carol Ninnim as a secretary on Jul 28, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nominee Director Services Limited as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LMJ MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRANTER, Stuart Mark | Director | 100 Rectory Road Rowhedge CO5 7HY Colchester Essex | England | British | 89358720001 | |||||||||
| CAREY, Sean | Secretary | 7 Selbourne Close New Haw KT15 3RG Addlestone Surrey | British | 103661680001 | ||||||||||
| NINNIM, Carol | Secretary | Fields End Birch Street, Birch CO2 0NL Colchester Essex | British | 89358690001 | ||||||||||
| COUNTRYWIDE COMPANY SECRETARIES LTD | Nominee Secretary | 386-388 Palatine Road M22 4FZ Manchester | 900018050001 | |||||||||||
| COUNTRYWIDE COMPANY DIRECTORS LTD | Nominee Director | 386-388 Palatine Road M22 4FZ Manchester | 900018040001 | |||||||||||
| NOMINEE DIRECTOR SERVICES LIMITED | Director | c/o C/O The Santon Group Floor Saunders House 52-53 The Mall Ealing W5 3TA London 3rd |
| 148568600001 | ||||||||||
| NOMINEE DIRECTOR SERVICES LTD | Director | 21 Knightsbridge SW1X 7LY London | 124214660001 | |||||||||||
| NOMINEE SHARE SERVICES LIMITED | Director | First Floor 21 Knightsbridge SW1X 7LY London | 72308420001 |
Who are the persons with significant control of LMJ MANAGEMENT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin Louis O'Kane | 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
| |||
Does LMJ MANAGEMENT LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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