Company NameL.M. Structural Limited
Company StatusDissolved
Company Number04512626
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameL. M. Structual Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameLance Marr
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 August 2002(6 days after company formation)
Appointment Duration13 years, 4 months (closed 12 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Kenyon Street
London
SW6 6LD
Secretary NameMr Bevan Leonard Marr
StatusClosed
Appointed10 July 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address38 Kenyon Street
London
SW6 6LD
Secretary NameBevan Marr
NationalityBritish
StatusResigned
Appointed21 August 2002(6 days after company formation)
Appointment Duration2 years, 10 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address402 Goldhawk Road
London
W6 0SB
Secretary NameEva Maria Rey Rico
NationalitySpanish
StatusResigned
Appointed14 July 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 July 2008)
RoleCompany Director
Correspondence Address66 Riverview Gradens
Barnes
London
SW13 8QZ
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address34 South Molton Street
London
W1K 5RH
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address34 South Molton Street
London
W1K 5RG

Location

Registered Address38 Kenyon Street
London
SW6 6LD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lance Marr
100.00%
Ordinary

Accounts

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

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
26 September 2013Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 38a Kenyon Street Fulham London SW6 6LD United Kingdom on 26 September 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 November 2010Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 9 November 2010 (1 page)
9 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
9 November 2010Registered office address changed from 66 Riverview Gardens Barnes London SW13 8QZ on 9 November 2010 (1 page)
8 November 2010Secretary's details changed for Mr Bevan Leonard Marr on 2 June 2010 (1 page)
8 November 2010Director's details changed for Lance Marr on 2 June 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Bevan Leonard Marr on 2 June 2010 (1 page)
8 November 2010Director's details changed for Lance Marr on 2 June 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Bevan Leonard Marr on 2 June 2010 (1 page)
8 November 2010Director's details changed for Lance Marr on 2 June 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
16 February 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
16 February 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
15 October 2008Return made up to 15/08/08; full list of members (3 pages)
15 October 2008Return made up to 15/08/08; full list of members (3 pages)
1 August 2008Appointment terminated secretary eva rey rico (1 page)
1 August 2008Secretary appointed mr bevan leonard marr (1 page)
1 August 2008Secretary appointed mr bevan leonard marr (1 page)
1 August 2008Appointment terminated secretary eva rey rico (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Location of register of members (1 page)
6 September 2007Location of debenture register (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 66 riverview gardens barnes london SW3 8QZ (1 page)
6 September 2007Registered office changed on 06/09/07 from: 66 riverview gardens barnes london SW3 8QZ (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 31 August 2005 (7 pages)
8 January 2007Total exemption full accounts made up to 31 August 2005 (7 pages)
28 September 2006Return made up to 15/08/06; full list of members (2 pages)
28 September 2006Return made up to 15/08/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 6 salisbury court thornton avenue chiswick london W4 1QH (1 page)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Registered office changed on 04/07/06 from: 6 salisbury court thornton avenue chiswick london W4 1QH (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005Secretary's particulars changed (1 page)
23 August 2005Return made up to 15/08/05; full list of members (2 pages)
23 August 2005Return made up to 15/08/05; full list of members (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 402 goldhawk road london W6 0SB (1 page)
18 June 2005Registered office changed on 18/06/05 from: 402 goldhawk road london W6 0SB (1 page)
17 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
14 October 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
14 October 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 September 2004Return made up to 15/08/04; full list of members (6 pages)
6 September 2004Return made up to 15/08/04; full list of members (6 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
11 September 2003Return made up to 15/08/03; full list of members (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: c/o kanmara accountancy services 34 south molton street, london W1Y 2BP (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: c/o kanmara accountancy services 34 south molton street, london W1Y 2BP (1 page)
24 September 2002New director appointed (2 pages)
29 August 2002Company name changed L. M. structual LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed L. M. structual LIMITED\certificate issued on 29/08/02 (2 pages)
15 August 2002Incorporation (9 pages)
15 August 2002Incorporation (9 pages)