Company NameLMC Design Realisations Limited
Company StatusDissolved
Company Number04516967
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameLMC Design Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMax Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks House
Puttenden Road
Shipbourne
Kent
TN11 9RX
Director NameMr Andrew Douglas Cole
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cambridge Road
London
SW13 0PG
Director NameMr David Robert Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressEagle Cottage
79 Fortis Green
London
N2 9HU
Director NameMr Peter John Young
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address350 Durnsford Road
London
SW19 8DX
Secretary NameMr Andrew Douglas Cole
NationalityBritish
StatusClosed
Appointed01 September 2007(5 years after company formation)
Appointment Duration3 years, 10 months (closed 05 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Cambridge Road
London
SW13 0PG
Secretary NameCheryl Jane Elizabeth Cole
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Cambridge Road
London
SW13 0PG

Contact

Websitewww.lmcdesign.co.uk/

Location

Registered AddressThe Walmer Courtyard 225-227
Walmer Road, London
W11 4EY
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

22.4k at £0.1Andrew Douglas Cole
56.00%
Ordinary
2k at £0.1Max Cohen
5.00%
Ordinary
2k at £0.1Peter John Young
5.00%
Ordinary
12k at £0.1David Robert Johnstone
30.00%
Ordinary
800 at £0.1Amanda Heath
2.00%
Ordinary
800 at £0.1K. Galliano
2.00%
Ordinary

Financials

Year2014
Turnover£2,421,793
Gross Profit£869,916
Net Worth£1,089,463
Cash£697,581
Current Liabilities£840,392

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
28 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 4,000
(8 pages)
28 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-28
  • GBP 4,000
(8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2010Statement by directors (1 page)
4 June 2010Statement of capital on 4 June 2010
  • GBP 4,000
(4 pages)
4 June 2010Solvency Statement dated 03/06/10 (2 pages)
4 June 2010Statement by Directors (1 page)
4 June 2010Solvency statement dated 03/06/10 (2 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 4,000
(4 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 4,000
(4 pages)
4 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2010Resolutions
  • RES13 ‐ Sale of business and assets 28/05/2010
(2 pages)
3 June 2010Resolutions
  • RES13 ‐ Sale of business and assets 28/05/2010
(2 pages)
28 May 2010Company name changed lmc design LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(3 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Change of name notice (2 pages)
28 May 2010Company name changed lmc design LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(3 pages)
1 April 2010Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 22 August 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 22/08/08; full list of members (5 pages)
7 January 2009Return made up to 22/08/08; full list of members (5 pages)
7 January 2009Secretary appointed andrew douglas cole (1 page)
7 January 2009Appointment Terminated Secretary cheryl cole (1 page)
7 January 2009Appointment terminated secretary cheryl cole (1 page)
7 January 2009Secretary appointed andrew douglas cole (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
15 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 September 2007Return made up to 22/08/07; no change of members (8 pages)
28 September 2007Return made up to 22/08/07; no change of members (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (8 pages)
7 September 2006Return made up to 22/08/06; full list of members (9 pages)
7 September 2006Return made up to 22/08/06; full list of members (9 pages)
23 November 2005Return made up to 22/08/05; full list of members (8 pages)
23 November 2005Return made up to 22/08/05; full list of members (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 August 2004Return made up to 22/08/04; full list of members (7 pages)
16 August 2004Return made up to 22/08/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 December 2003 (8 pages)
23 June 2004Full accounts made up to 31 December 2003 (8 pages)
24 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 December 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
28 October 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Return made up to 22/08/03; full list of members (7 pages)
25 October 2002Memorandum and Articles of Association (1 page)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 October 2002Memorandum and Articles of Association (1 page)
6 October 2002Ad 30/09/02--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
6 October 2002Ad 30/09/02--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
22 August 2002Incorporation (29 pages)