Company NameLeopold Lazarus Limited
Company StatusDissolved
Company Number00357104
CategoryPrivate Limited Company
Incorporation Date9 October 1939(84 years, 7 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameLMO Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Edward Jonathan Corcos Album
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(51 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 30 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Lyndale Avenue
London
NW2 2QB
Director NameJack Raymond Gerber
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(51 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ennismore Gardens
London
SW7 1AE
Director NameRoy Anthony Barnes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(51 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 April 1999)
RoleSteel Trader
Correspondence AddressTarling Farm
Theydon Mount
Epping
Essex
CM16 7PL
Director NameWalter Griessmann
Date of BirthApril 1921 (Born 103 years ago)
NationalityBrazilian
StatusResigned
Appointed17 June 1991(51 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleMetal And Steel Trader
Correspondence Address5 Ilchester Place
London
W14 8AA
Director NameVictor Roger Shames
Date of BirthMay 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed17 June 1991(51 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressWeidstrasse 34
Zug 6300
Foreign
Secretary NameGeoffrey Robert Mears
NationalityBritish
StatusResigned
Appointed17 June 1991(51 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressChartlands
Icehouse Wood
Oxted
Surrey
RH8 9DN
Secretary NameGraham Francis Bowden
NationalityBritish
StatusResigned
Appointed08 April 1994(54 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2005)
RoleSecretary
Correspondence AddressChingley Manor Oast
Flimwell
Wadhurst
East Sussex
TN5 7QA
Director NameGraham Francis Bowden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(56 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence AddressChingley Manor Oast
Flimwell
Wadhurst
East Sussex
TN5 7QA

Location

Registered AddressExchange Tower
1 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£105,607

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
4 June 2007Application for striking-off (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 August 2006Return made up to 16/04/06; full list of members (7 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 January 2006Secretary resigned;director resigned (1 page)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Return made up to 16/04/05; full list of members (7 pages)
12 May 2004Return made up to 16/04/04; full list of members (7 pages)
7 April 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 May 2003Return made up to 16/04/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
24 April 2002Return made up to 16/04/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
10 May 2001Return made up to 16/04/01; full list of members (7 pages)
22 February 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 April 2000Return made up to 16/04/00; full list of members (7 pages)
7 May 1999Director resigned (1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
20 April 1999Return made up to 16/04/99; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 30 June 1997 (12 pages)
20 April 1998Return made up to 16/04/98; full list of members (6 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 16/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
21 November 1996Company name changed lmo investments LIMITED\certificate issued on 21/11/96 (2 pages)
12 November 1996New director appointed (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Return made up to 16/04/96; full list of members (6 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 June 1995Return made up to 16/04/95; no change of members (4 pages)
6 March 1990Director resigned (2 pages)
5 October 1983Accounts made up to 31 December 1982 (7 pages)