Company NameLMET Co.1 2012 Limited
Company StatusDissolved
Company Number02973112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1994(29 years, 6 months ago)
Dissolution Date14 March 2017 (7 years ago)
Previous NameThe Design Trust

Business Activity

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

Directors

Director NameMs Pamela Russell Nelson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(11 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMr Michael Bernard Sayers
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameJack Arnold Lang
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleComputer Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell Wood House Main Street
Caldecote
Cambridge
Cambs
CB23 7NU
Director NameMr Raymond Hugh Leigh
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleChartered Architect
Correspondence AddressFellside Brackenthwaite
Lorton
Cockermouth
Cumbria
CA13 9UD
Secretary NameMr Michael Bernard Sayers
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NamePeta Ann Sayers
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(1 week after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2005)
RoleJournalist
Correspondence AddressFlat 16 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameDr Oliver Alfred Ernest John Makower
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(2 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopsland
Dunsden
S Oxon
RG4 9NR
Director NameSydney Alan Levinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Saint Johns Wood Park
London
NW8 6QP
Director NameFrances Marie Corner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2006)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address5 Rogers Street
Summertown
Oxford
Oxfordshire
OX2 7JS
Director NameGuy Beggs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2005)
RoleAcademic
Correspondence Address23 Lawrie Park Avenue
London
SE26 6HA
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed01 December 2005(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(16 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(16 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(19 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB

Contact

Websitedesignnation.co.uk
Email address[email protected]
Telephone01529 414532
Telephone regionSleaford

Location

Registered AddressSecretarys Office
London Metropolitan University
166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 September 2015Annual return made up to 1 September 2015 no member list (2 pages)
4 September 2015Annual return made up to 1 September 2015 no member list (2 pages)
4 September 2015Annual return made up to 1 September 2015 no member list (2 pages)
23 September 2014Annual return made up to 1 September 2014 no member list (2 pages)
23 September 2014Annual return made up to 1 September 2014 no member list (2 pages)
23 September 2014Annual return made up to 1 September 2014 no member list (2 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
20 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)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (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)
2 September 2013Annual return made up to 1 September 2013 no member list (2 pages)
2 September 2013Annual return made up to 1 September 2013 no member list (2 pages)
2 September 2013Annual return made up to 1 September 2013 no member list (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 September 2012Annual return made up to 1 September 2012 no member list (2 pages)
4 September 2012Annual return made up to 1 September 2012 no member list (2 pages)
4 September 2012Annual return made up to 1 September 2012 no member list (2 pages)
14 August 2012Company name changed the design trust\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Company name changed the design trust\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
9 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
9 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
19 September 2011Annual return made up to 1 September 2011 no member list (2 pages)
19 September 2011Annual return made up to 1 September 2011 no member list (2 pages)
19 September 2011Annual return made up to 1 September 2011 no member list (2 pages)
29 July 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
29 July 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
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)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
7 September 2010Annual return made up to 1 September 2010 no member list (2 pages)
7 September 2010Annual return made up to 1 September 2010 no member list (2 pages)
7 September 2010Annual return made up to 1 September 2010 no member list (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
13 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
13 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
13 October 2009Director's details changed for Pamela Russell Nelson on 1 October 2009 (2 pages)
9 September 2009Annual return made up to 01/09/09 (2 pages)
9 September 2009Annual return made up to 01/09/09 (2 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
16 September 2008Annual return made up to 01/09/08 (2 pages)
16 September 2008Annual return made up to 01/09/08 (2 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
5 September 2007Annual return made up to 01/09/07 (2 pages)
5 September 2007Annual return made up to 01/09/07 (2 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 March 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
19 March 2007Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2006Annual return made up to 01/09/06 (2 pages)
15 September 2006Annual return made up to 01/09/06 (2 pages)
27 July 2006Total exemption full accounts made up to 30 November 2005 (18 pages)
27 July 2006Total exemption full accounts made up to 30 November 2005 (18 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
1 June 2006Resolutions
  • RES13 ‐ Change of ro address 17/05/06
(1 page)
1 June 2006Registered office changed on 01/06/06 from: 41 commercial road london E1 1LA (1 page)
1 June 2006Registered office changed on 01/06/06 from: 41 commercial road london E1 1LA (1 page)
1 June 2006Resolutions
  • RES13 ‐ Change of ro address 17/05/06
(1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2005Memorandum and Articles of Association (11 pages)
23 December 2005Memorandum and Articles of Association (11 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Annual return made up to 01/09/05 (2 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Annual return made up to 01/09/05 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 9 burgess hill london NW2 2BY (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
2 March 2005Registered office changed on 02/03/05 from: 9 burgess hill london NW2 2BY (1 page)
2 March 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
14 September 2004Annual return made up to 01/09/04 (5 pages)
14 September 2004Annual return made up to 01/09/04 (5 pages)
13 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
13 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
29 September 2003Annual return made up to 18/09/03 (5 pages)
29 September 2003Annual return made up to 18/09/03 (5 pages)
13 August 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
13 August 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
27 September 2002Annual return made up to 18/09/02 (5 pages)
27 September 2002Annual return made up to 18/09/02 (5 pages)
7 August 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
7 August 2002Total exemption full accounts made up to 30 November 2001 (14 pages)
9 October 2001Annual return made up to 03/10/01 (4 pages)
9 October 2001Annual return made up to 03/10/01 (4 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
10 October 2000Annual return made up to 03/10/00 (4 pages)
10 October 2000Annual return made up to 03/10/00 (4 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 October 1999Annual return made up to 03/10/99 (4 pages)
7 October 1999Annual return made up to 03/10/99 (4 pages)
11 January 1999Annual return made up to 03/10/98 (6 pages)
11 January 1999Annual return made up to 03/10/98 (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 October 1997Annual return made up to 03/10/97 (6 pages)
14 October 1997Annual return made up to 03/10/97 (6 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
8 October 1996Annual return made up to 03/10/96 (6 pages)
8 October 1996Annual return made up to 03/10/96 (6 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
31 October 1995Annual return made up to 03/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1995Annual return made up to 03/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1995New director appointed (3 pages)
5 January 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
25 October 1994New director appointed (2 pages)
25 October 1994New director appointed (2 pages)
20 October 1994Accounting reference date notified as 30/11 (1 page)
20 October 1994Accounting reference date notified as 30/11 (1 page)
20 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1994Memorandum and Articles of Association (11 pages)
20 October 1994Memorandum and Articles of Association (11 pages)
3 October 1994Incorporation (37 pages)
3 October 1994Incorporation (37 pages)