Company NameLGU Limited
Company StatusDissolved
Company Number02876202
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameInsureall Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher Ince
StatusClosed
Appointed30 July 2018(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 04 June 2019)
RoleCompany Director
Correspondence Address119 Herne Hill Road
London
SE24 0AD
Director NameProf Lynn Dobbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(24 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 04 June 2019)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Met, 166 - 220 Holloway Road, London Hollow
London
N7 8DP
Director NameSir Roderick Castle Floud
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 21 April 2004)
RoleUniversity Provost
Country of ResidenceUnited Kingdom
Correspondence Address15 Flint Street
Haddenham
Buckinghamshire
HP17 8AL
Secretary NameRoger Sidney Hancock
NationalityBritish
StatusResigned
Appointed13 December 1993(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address7 Tidys Lane
Epping
Essex
CM16 6SP
Secretary NameMr Philip Max Weaver
NationalityBritish
StatusResigned
Appointed10 April 1997(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Director NameMr Philip Max Weaver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2004)
RoleUniversity Deputy Provost
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Secretary NameMiss Jill Grinstead
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Highgate High Street
London
N6 5JR
Secretary NameJonathan Branwell Hancock
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 August 1999)
RoleCompany Director
Correspondence Address100 Broadmead Road
Woodford Green
Essex
IG8 7EH
Secretary NamePeter Jones
NationalityBritish
StatusResigned
Appointed20 August 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2000)
RoleCompany Director
Correspondence AddressFlat 3 Hillworth
Court Downs Road
Beckenham
Kent
BR3 6TS
Secretary NameRuth Baber
NationalityBritish
StatusResigned
Appointed21 November 2000(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address95 Queens Road
London
SW19 8NR
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed11 December 2002(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2009)
RoleVice Chancellr And  Chief Execu
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2004)
RoleVice Chancellr And  Chief Execu
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(15 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address116-220 Holloway Road
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(17 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(20 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2018)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusResigned
Appointed15 August 2014(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Secretary NameMs Sharon Page
StatusResigned
Appointed26 February 2018(24 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 July 2018)
RoleCompany Director
Correspondence AddressLondon Metropolitan University 166-220 Holloway Ro
London
N7 8DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondonmet.ac.uk
Telephone020 73201000
Telephone regionLondon

Location

Registered AddressLondon Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1London Metropolitan University
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 March 2019Application to strike the company off the register (1 page)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
10 October 2018Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages)
10 October 2018Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page)
7 August 2018Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages)
2 August 2018Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 February 2018Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page)
27 February 2018Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
15 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 February 2010Registered office address changed from 116-220 Holloway Road London N7 8DB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 116-220 Holloway Road London N7 8DB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 116-220 Holloway Road London N7 8DB on 2 February 2010 (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
19 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
20 March 2009Director appointed john patrick mcparland (2 pages)
19 March 2009Appointment terminated director brian roper (1 page)
19 March 2009Appointment terminated director brian roper (1 page)
10 December 2008Return made up to 29/11/08; full list of members (3 pages)
10 December 2008Return made up to 29/11/08; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
19 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
16 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
5 December 2006Return made up to 29/11/06; full list of members (2 pages)
5 December 2006Return made up to 29/11/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 December 2005Return made up to 29/11/05; full list of members (2 pages)
19 December 2005Return made up to 29/11/05; full list of members (2 pages)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
20 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Director resigned
(6 pages)
20 December 2004Return made up to 29/11/04; full list of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Director resigned
(6 pages)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
29 November 2004Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page)
29 November 2004Resolutions
  • RES13 ‐ Change of ro add 10/11/04
(1 page)
29 November 2004Resolutions
  • RES13 ‐ Change of ro add 10/11/04
(1 page)
29 November 2004Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page)
16 November 2004Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page)
16 November 2004Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
11 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
13 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
23 December 2002Return made up to 29/11/02; full list of members (7 pages)
23 December 2002Return made up to 29/11/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
29 January 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
20 December 2001Return made up to 29/11/01; full list of members (7 pages)
20 December 2001Return made up to 29/11/01; full list of members (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
2 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
2 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
2 February 2000Return made up to 29/11/99; full list of members (9 pages)
2 February 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
2 February 2000Return made up to 29/11/99; full list of members (9 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
18 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
18 May 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
4 January 1999Return made up to 29/11/98; full list of members (7 pages)
4 January 1999Return made up to 29/11/98; full list of members (7 pages)
17 February 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
25 January 1998Return made up to 29/11/97; full list of members (7 pages)
25 January 1998Return made up to 29/11/97; full list of members (7 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
17 April 1997Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 April 1997Return made up to 29/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1996Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page)
26 June 1996Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page)
14 December 1995Return made up to 29/11/95; no change of members (4 pages)
14 December 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
14 December 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
14 December 1995Return made up to 29/11/95; no change of members (4 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
29 November 1993Incorporation (9 pages)
29 November 1993Incorporation (9 pages)