Company NameLMTX Limited
Company StatusDissolved
Company Number04626989
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous Name2003 Shelf Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Margaret Condron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameMrs Catherine Anne Thomas
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(same day as company formation)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Secretary NameMiss Lisa Margaret Condron
NationalityBritish
StatusClosed
Appointed06 February 2004(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paternoster Square
London
EC4M 7LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(4 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
(4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors permitted to exercise their power under section 175 23/02/2011
(16 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors permitted to exercise their power under section 175 23/02/2011
(16 pages)
3 March 2011Statement of company's objects (2 pages)
10 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-10
(3 pages)
10 February 2011Company name changed 2003 shelf company LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Director's details changed for Catherine Anne Thomas on 13 August 2010 (2 pages)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Director's details changed for Miss Lisa Margaret Condron on 13 August 2010 (2 pages)
10 September 2010Secretary's details changed for Miss Lisa Margaret Condron on 13 August 2010 (1 page)
10 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
10 September 2009Return made up to 14/08/09; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 September 2008Accounts made up to 31 December 2007 (4 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
25 October 2007Accounts made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 September 2007Return made up to 14/08/07; full list of members (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
15 September 2006Accounts made up to 31 December 2005 (7 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
5 September 2006Return made up to 14/08/06; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 November 2005Accounts made up to 31 December 2004 (8 pages)
11 October 2005Return made up to 14/08/05; full list of members (5 pages)
11 October 2005Return made up to 14/08/05; full list of members (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 October 2004Accounts made up to 31 December 2003 (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 September 2004Return made up to 14/08/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: old broad street london EC2N 1HP (1 page)
18 May 2004Registered office changed on 18/05/04 from: old broad street london EC2N 1HP (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
16 February 2004Registered office changed on 16/02/04 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
16 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
11 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 January 2004Return made up to 02/01/04; full list of members (5 pages)
11 January 2004Return made up to 02/01/04; full list of members (5 pages)
11 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
2 January 2003Incorporation (17 pages)
2 January 2003Incorporation (17 pages)