Company NameLMG Services Limited
Company StatusDissolved
Company Number03216552
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)
Previous NameL M C Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Robert Goldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(11 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 02 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
20 Rushden Road, Milton Ernest
Bedford
MK44 1RU
Secretary NameMr Frank James McDowell
NationalityBritish
StatusClosed
Appointed21 April 2004(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 02 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Frank James McDowell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(8 years after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameJohn Russell Linn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address50 Pier Road
Portishead
Bristol
BS20 7EA
Director NameMr Roger Philip Maggs
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration8 years (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSky Hall Cottage
Boxted
Colchester
Essex
CO4 5TF
Secretary NameCaroline Eleanor Watson Nelson
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressThe Old Manse Sheep Street
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1AA
Wales
Secretary NameMargaret Yvonne Green
NationalityBritish
StatusResigned
Appointed26 October 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Albion Terrace
Sewardstone Road
Chingford
E4 7SB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address23 Shackleton Court
2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Frank Mcdowell
50.00%
Ordinary
50 at £1Paul Robert Goldwin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
13 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 13 January 2014 (1 page)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(5 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 (1 page)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
31 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 September 2009Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages)
12 September 2009Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages)
12 September 2009Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages)
12 September 2009Director and secretary's change of particulars / frank mcdowell / 08/09/2009 (2 pages)
14 June 2009Return made up to 14/06/09; full list of members (4 pages)
14 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
15 June 2007Return made up to 14/06/07; full list of members (2 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 October 2006Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 April 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 June 2005Return made up to 14/06/05; full list of members (3 pages)
23 June 2005Return made up to 14/06/05; full list of members (3 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 April 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 October 2004Registered office changed on 28/10/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
28 October 2004Registered office changed on 28/10/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
21 June 2004Return made up to 14/06/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
18 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 June 2003Return made up to 25/06/03; full list of members (7 pages)
30 June 2003Return made up to 25/06/03; full list of members (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 October 2002Company name changed l m c services LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed l m c services LIMITED\certificate issued on 09/10/02 (2 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 July 2001Return made up to 25/06/01; full list of members (7 pages)
6 July 2001Return made up to 25/06/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
9 November 2000Accounts made up to 31 March 2000 (9 pages)
9 November 2000Accounts made up to 31 March 2000 (9 pages)
17 July 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 July 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Director's particulars changed (1 page)
10 April 2000Director's particulars changed (1 page)
11 February 2000Accounts made up to 30 April 1999 (10 pages)
11 February 2000Accounts made up to 30 April 1999 (10 pages)
2 July 1999Return made up to 25/06/99; no change of members (7 pages)
2 July 1999Return made up to 25/06/99; no change of members (7 pages)
16 April 1999Accounts made up to 30 April 1998 (9 pages)
16 April 1999Accounts made up to 30 April 1998 (9 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
30 June 1998Return made up to 25/06/98; no change of members (4 pages)
1 June 1998Secretary's particulars changed (1 page)
1 June 1998Secretary's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
7 July 1997Return made up to 25/06/97; full list of members (6 pages)
7 July 1997Return made up to 25/06/97; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
16 September 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
16 September 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
16 September 1996Registered office changed on 16/09/96 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
16 September 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1996Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 38E studio london fruit exchange brushfield street london E1 6AU (1 page)
9 July 1996Registered office changed on 09/07/96 from: 38E studio london fruit exchange brushfield street london E1 6AU (1 page)
25 June 1996Incorporation (16 pages)
25 June 1996Incorporation (16 pages)