Company NameLGML Trustee And Nominee Company
Company StatusDissolved
Company Number01588212
CategoryPrivate Unlimited Company
Incorporation Date29 September 1981(42 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert John Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(10 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 05 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameHugh Patrick Guerin Maule
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2008(26 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameAndrew Witts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(29 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 05 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Richard Francis Jocelyn Simon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 Victoria Drive
London
SW19 6HQ
Director NameMr Michael Anthony Smyth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 July 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Regent Square
London
WC1H 8HZ
Director NameMr Geoffrey Martin Pickerill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(13 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst Huntsmans Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SS
Director NameMichael Norman Richardson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2000)
RoleSolicitor
Correspondence AddressThe Coach House
Midgham Park
Midgham
Berkshire
RG7 5UG
Director NameMrs Penelope Julia Louise Francis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Priory Gardens
Highgate
London
N6 5QS
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1992(10 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 July 2008)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at 1Lawrence Graham LLP
100.00%
Ordinary

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (24 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (24 pages)
3 April 2017Restoration by order of the court (4 pages)
3 April 2017Restoration by order of the court (4 pages)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
10 August 2012Director's details changed for Robert John Smith on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Hugh Patrick Guerin Maule on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Hugh Patrick Guerin Maule on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Hugh Patrick Guerin Maule on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Robert John Smith on 1 August 2012 (3 pages)
10 August 2012Director's details changed for Robert John Smith on 1 August 2012 (3 pages)
5 July 2012Annual return made up to 4 June 2012
Statement of capital on 2012-07-05
  • GBP 2
(16 pages)
5 July 2012Annual return made up to 4 June 2012
Statement of capital on 2012-07-05
  • GBP 2
(16 pages)
5 July 2012Annual return made up to 4 June 2012
Statement of capital on 2012-07-05
  • GBP 2
(16 pages)
5 July 2011Annual return made up to 4 June 2011 (15 pages)
5 July 2011Annual return made up to 4 June 2011 (15 pages)
5 July 2011Annual return made up to 4 June 2011 (15 pages)
16 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
16 May 2011Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Termination of appointment of Lawgram Secretaries Limited as a secretary (2 pages)
16 May 2011Appointment of Andrew Witts as a director (3 pages)
16 May 2011Termination of appointment of Penelope Francis as a director (2 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
25 June 2009Return made up to 04/06/09; full list of members (7 pages)
25 June 2009Return made up to 04/06/09; full list of members (7 pages)
29 August 2008Director appointed penny julia louise francis (3 pages)
29 August 2008Director appointed penny julia louise francis (3 pages)
5 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
5 August 2008Appointment terminated director michael smyth (1 page)
5 August 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
5 August 2008Director appointed hugh patrick guerin maule (2 pages)
5 August 2008Director appointed hugh patrick guerin maule (2 pages)
5 August 2008Appointment terminated secretary whale rock secretaries LIMITED (1 page)
5 August 2008Secretary appointed lawgram secretaries LIMITED (2 pages)
5 August 2008Appointment terminated director michael smyth (1 page)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
17 June 2008Return made up to 04/06/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
22 May 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 July 2007Return made up to 04/06/07; full list of members (6 pages)
4 July 2007Return made up to 04/06/07; full list of members (6 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1DT (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1DT (1 page)
15 June 2006Return made up to 04/06/06; full list of members (6 pages)
15 June 2006Return made up to 04/06/06; full list of members (6 pages)
18 July 2005Return made up to 04/06/05; full list of members (6 pages)
18 July 2005Return made up to 04/06/05; full list of members (6 pages)
31 August 2004Return made up to 04/06/04; full list of members (6 pages)
31 August 2004Return made up to 04/06/04; full list of members (6 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
19 June 2002Return made up to 04/06/02; full list of members (6 pages)
19 June 2002Return made up to 04/06/02; full list of members (6 pages)
13 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 June 2001Return made up to 04/06/01; full list of members (7 pages)
13 June 2000Return made up to 04/06/00; full list of members (9 pages)
13 June 2000Return made up to 04/06/00; full list of members (9 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
30 June 1999Return made up to 04/06/99; full list of members (10 pages)
30 June 1999Return made up to 04/06/99; full list of members (10 pages)
9 June 1998Return made up to 04/06/98; full list of members (10 pages)
9 June 1998Return made up to 04/06/98; full list of members (10 pages)
24 June 1997Return made up to 04/06/97; full list of members (10 pages)
24 June 1997Return made up to 04/06/97; full list of members (10 pages)
17 June 1996Return made up to 04/06/96; full list of members (10 pages)
17 June 1996Return made up to 04/06/96; full list of members (10 pages)
14 June 1995Return made up to 04/06/95; full list of members (16 pages)
14 June 1995Return made up to 04/06/95; full list of members (16 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995New director appointed (6 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 December 1994Accounts for a dormant company made up to 30 April 1994 (2 pages)
15 December 1994Accounts for a dormant company made up to 30 April 1994 (2 pages)
22 December 1986Registered office changed on 22/12/86 from: 6 new square lincoln's inn london WC2A 3QX (1 page)
22 December 1986Registered office changed on 22/12/86 from: 6 new square lincoln's inn london WC2A 3QX (1 page)
29 September 1981Incorporation (13 pages)
29 September 1981Incorporation (13 pages)
29 September 1981Incorporation (13 pages)
29 September 1981Incorporation (13 pages)