Company NameLm Investments Limited
Company StatusDissolved
Company Number04139516
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 4 months ago)
Dissolution Date24 May 2022 (1 year, 12 months ago)
Previous NameMarlev Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
Mayfair
London
W1K 6WE
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed17 November 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(15 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 2021)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address20 North Audley Street
Mayfair
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Future Capital Partners Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,481,557
Gross Profit£2,095,555
Net Worth-£30,909
Cash£84
Current Liabilities£504,349

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

5 November 2015Delivered on: 24 November 2015
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Blue Mountain Advisers Limited

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 19 June 2014
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
7 May 2002Delivered on: 8 May 2002
Persons entitled: Grove Media Investments Limited

Classification: Debenture deed
Secured details: All monies due or to becomw due from the company to the lendersa on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
19 November 2012Delivered on: 30 November 2012
Satisfied on: 19 June 2014
Persons entitled: LW2 Holdings LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
27 October 2021Termination of appointment of Timothy Philip Levy as a director on 14 October 2021 (1 page)
25 October 2021Termination of appointment of Cargil Management Services Ltd. as a secretary on 14 October 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
21 March 2019Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 21 March 2019 (1 page)
21 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
7 December 2018Change of details for Mr Timothy Philip Levy as a person with significant control on 1 December 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
14 August 2017Audit exemption subsidiary accounts made up to 30 April 2016 (14 pages)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
14 August 2017Audit exemption subsidiary accounts made up to 30 April 2016 (14 pages)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
8 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 8 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
8 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 8 March 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
5 December 2016Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (13 pages)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (13 pages)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
24 November 2015Registration of charge 041395160005, created on 5 November 2015 (39 pages)
24 November 2015Registration of charge 041395160005, created on 5 November 2015 (39 pages)
24 November 2015Registration of charge 041395160005, created on 5 November 2015 (39 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(4 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
13 August 2014Registration of charge 041395160004, created on 11 August 2014 (34 pages)
13 August 2014Registration of charge 041395160004, created on 11 August 2014 (34 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
19 June 2014Satisfaction of charge 2 in full (6 pages)
19 June 2014Satisfaction of charge 2 in full (6 pages)
19 June 2014Registration of charge 041395160003 (34 pages)
19 June 2014Registration of charge 041395160003 (34 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (14 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (14 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
2 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
2 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
6 February 2013Full accounts made up to 30 April 2012 (16 pages)
6 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 June 2012Full accounts made up to 30 April 2011 (15 pages)
27 June 2012Full accounts made up to 30 April 2011 (15 pages)
17 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
18 April 2011Full accounts made up to 30 April 2010 (13 pages)
18 April 2011Full accounts made up to 30 April 2010 (13 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
18 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
18 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (5 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (5 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 30 April 2009 (12 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ on 20 January 2010 (2 pages)
4 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
4 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
12 May 2009Secretary appointed natalie alberta dusey (2 pages)
12 May 2009Director appointed timothy philip levy (2 pages)
12 May 2009Director appointed timothy philip levy (2 pages)
12 May 2009Secretary appointed natalie alberta dusey (2 pages)
12 May 2009Appointment terminated director stephen margolis (1 page)
12 May 2009Appointment terminated director stephen margolis (1 page)
7 April 2009Registered office changed on 07/04/2009 from, staple court, 11 staple inn buildings, london, WC1V 7QH (1 page)
7 April 2009Appointment terminated secretary mh secretaries LIMITED (1 page)
7 April 2009Registered office changed on 07/04/2009 from, staple court, 11 staple inn buildings, london, WC1V 7QH (1 page)
7 April 2009Appointment terminated secretary mh secretaries LIMITED (1 page)
18 February 2009Return made up to 11/01/09; full list of members (4 pages)
18 February 2009Return made up to 11/01/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Accounts for a small company made up to 30 April 2007 (5 pages)
12 December 2008Accounts for a small company made up to 30 April 2007 (5 pages)
18 April 2008Appointment terminated director timothy levy (1 page)
18 April 2008Appointment terminated director timothy levy (1 page)
18 March 2008Return made up to 11/01/08; no change of members (4 pages)
18 March 2008Return made up to 11/01/08; no change of members (4 pages)
13 September 2007Registered office changed on 13/09/07 from: 12 great james street, london, WC1N 3DR (1 page)
13 September 2007Registered office changed on 13/09/07 from: 12 great james street, london, WC1N 3DR (1 page)
25 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
25 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
24 April 2007Accounts for a small company made up to 30 April 2005 (7 pages)
24 April 2007Accounts for a small company made up to 30 April 2005 (7 pages)
25 January 2007Return made up to 11/01/07; full list of members (7 pages)
25 January 2007Return made up to 11/01/07; full list of members (7 pages)
12 October 2006Accounts for a small company made up to 30 April 2004 (7 pages)
12 October 2006Accounts for a small company made up to 30 April 2004 (7 pages)
26 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Return made up to 11/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005Return made up to 11/01/05; full list of members (7 pages)
7 March 2005Return made up to 11/01/05; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
30 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
30 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
23 January 2004Return made up to 11/01/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2002 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2002 (7 pages)
21 January 2003Return made up to 11/01/03; full list of members (8 pages)
21 January 2003Return made up to 11/01/03; full list of members (8 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
11 February 2002Return made up to 11/01/02; full list of members (6 pages)
11 February 2002Return made up to 11/01/02; full list of members (6 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
30 January 2001Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 January 2001Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2001Company name changed marlev LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed marlev LIMITED\certificate issued on 25/01/01 (2 pages)
11 January 2001Incorporation (16 pages)
11 January 2001Incorporation (16 pages)