LMCI HOLDINGS LIMITED
Overview
| Company Name | LMCI HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11243804 |
| 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 LMCI HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LMCI HOLDINGS LIMITED located?
| Registered Office Address | John Carpenter House John Carpenter Street EC4Y 0AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LMCI HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for LMCI HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 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 | ||||||||||
Termination of appointment of Michael Thomas Danson as a director on Nov 10, 2022 | 1 pages | TM01 | ||||||||||
Registration of charge 112438040001, created on Oct 10, 2022 | 101 pages | MR01 | ||||||||||
Statement of capital on Apr 27, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||||||||||
Notification of Globaldata Uk Limited as a person with significant control on Dec 15, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 24, 2021 | 2 pages | PSC09 | ||||||||||
Register(s) moved to registered inspection location Anchor House Globaldata Plc, the Maltings Silvester Street Hull East Riding of Yorkshire HU1 3HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Anchor House Globaldata Plc, the Maltings Silvester Street Hull East Riding of Yorkshire 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 | ||||||||||
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Dec 15, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrea Laura Kavaler as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Barrie Jackson as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Fry as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Edward Digges as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Charles Lilley as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LMCI HOLDINGS 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 | |||||
| STRICKLAND, Charles Eugene Shackleton | Secretary | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | 290849040001 | |||||||
| DANSON, Michael Thomas | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | England | British | 290848800001 | |||||
| DIGGES, Philip Edward | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | United Kingdom | British | 245650600001 | |||||
| FORBER, Gareth Stephen | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | United Kingdom | British | 245650320001 | |||||
| FOSSEY, Anthony Stanley | Director | 52 Cornmarket Street OX1 3HJ Oxford 4th Floor, Clarendon House United Kingdom | England | British | 133788700001 | |||||
| FRY, James | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | England | British | 23414280001 | |||||
| JACKSON, David Barrie | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | United Kingdom | British | 164108440001 | |||||
| KAVALER, Andrea Laura | Director | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | United States | American | 245650610001 | |||||
| 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 | 245650480001 |
Who are the persons with significant control of LMCI HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Globaldata Uk Limited | Dec 15, 2021 | 7 Carmelite Street EC4Y 0BS London John Carpenter House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Neil Talbot Simmons | Mar 09, 2018 | 52 Cornmarket Street OX1 3HJ Oxford 4th Floor, Clarendon House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LMCI HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2018 | Dec 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LMCI HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 10, 2022 Delivered On Oct 28, 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
| ||||
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