Twickenham
London
TW1 4QW
Secretary Name | Mr Alan David Hemsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Selkirk Road Twickenham Middlesex TW2 6PX |
Director Name | Darius Darius |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2008) |
Role | Music Education Director |
Correspondence Address | 33 Horder Road Fulham London SW6 5ED |
Secretary Name | Mr Geoffrey Ronald Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cross Deep Twickenham London TW1 4QW |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | lccm.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73787458 |
Telephone region | London |
Registered Address | C/O Selkirk Finance Limited PO Box 525 Twickenham TW1 9PQ |
---|
2 at £1 | Lccm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
9 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Register(s) moved to registered inspection location (1 page) |
8 May 2011 | Register inspection address has been changed (1 page) |
8 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 May 2011 | Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 8 May 2011 (1 page) |
8 May 2011 | Registered office address changed from Unit 9 Fishers Industrial Estate Wiggenhall Road Watford Hertfordshire WD18 0FN on 8 May 2011 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
6 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Geoffrey Hemsley on 31 March 2010 (2 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 April 2008 | Appointment terminated director darius darius (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 50-52 union street london SE1 1TD (1 page) |
28 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 November 2007 | Return made up to 31/03/07; no change of members (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
20 October 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 September 2005 | New secretary appointed (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
24 January 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (1 page) |
6 April 2004 | Director resigned (1 page) |
31 March 2004 | Incorporation (11 pages) |