LMCI HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLMCI HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11243804
    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 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 AddressNo

    What are the latest accounts for LMCI HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for LMCI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 08, 2023 with no updates

    3 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

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

    1 pagesTM01

    Registration of charge 112438040001, created on Oct 10, 2022

    101 pagesMR01

    Statement of capital on Apr 27, 2022

    • Capital: GBP 0.96
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 08, 2022 with updates

    4 pagesCS01

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

    1 pagesTM02

    Notification of Globaldata Uk Limited as a person with significant control on Dec 15, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 24, 2021

    2 pagesPSC09

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

    1 pagesAD03

    Register inspection address has been changed to Anchor House Globaldata Plc, the Maltings Silvester Street Hull East Riding of Yorkshire 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

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

    2 pagesAP03

    Termination of appointment of Andrea Laura Kavaler as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of David Barrie Jackson as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of James Fry as a director on Dec 15, 2021

    1 pagesTM01

    Termination of appointment of Philip Edward Digges as a director on Dec 15, 2021

    1 pagesTM01

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

    2 pagesAP01

    Who are the officers of LMCI HOLDINGS 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
    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
    290849040001
    DANSON, Michael Thomas
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    EnglandBritish290848800001
    DIGGES, Philip Edward
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    United KingdomBritish245650600001
    FORBER, Gareth Stephen
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    United KingdomBritish245650320001
    FOSSEY, Anthony Stanley
    52 Cornmarket Street
    OX1 3HJ Oxford
    4th Floor, Clarendon House
    United Kingdom
    Director
    52 Cornmarket Street
    OX1 3HJ Oxford
    4th Floor, Clarendon House
    United Kingdom
    EnglandBritish133788700001
    FRY, James
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    EnglandBritish23414280001
    JACKSON, David Barrie
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    United KingdomBritish164108440001
    KAVALER, Andrea Laura
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Director
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    United StatesAmerican245650610001
    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 KingdomBritish245650480001

    Who are the persons with significant control of LMCI HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Globaldata Uk Limited
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    Dec 15, 2021
    7 Carmelite Street
    EC4Y 0BS London
    John Carpenter House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05968121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Neil Talbot Simmons
    52 Cornmarket Street
    OX1 3HJ Oxford
    4th Floor, Clarendon House
    United Kingdom
    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
    • 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.

    What are the latest statements on persons with significant control for LMCI HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2018Dec 15, 2021The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2022Registration of a charge (MR01)

    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