Epping
Essex
CM16 5HF
Director Name | Mr Mark Bernard Ryder |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reevehurst 25 Eastbury Road Northwood Middlesex HA6 3AJ |
Secretary Name | Mrs Elaine Barnfather |
---|---|
Status | Closed |
Appointed | 02 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Mr William Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Correspondence Address | 81 The Elms Hertford Hertfordshire SG13 7UY |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Website | lamexfoods.eu |
---|---|
Email address | [email protected] |
Telephone | 01992 473888 |
Telephone region | Lea Valley |
Registered Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
1 at £1 | L&m Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£899 |
Current Liabilities | £899 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 January 2021 | Delivered on: 18 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 October 2010 | Delivered on: 28 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. 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. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 April 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 January 2021 | Registration of charge 062348830002, created on 11 January 2021 (78 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Appointment of Mrs Elaine Barnfather as a secretary (1 page) |
10 August 2010 | Termination of appointment of William Thompson as a secretary (1 page) |
10 August 2010 | Termination of appointment of William Thompson as a secretary (1 page) |
10 August 2010 | Appointment of Mrs Elaine Barnfather as a secretary (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: turnford place great cambridge road turnford broxbourne herfordshire EN10 6NH (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: turnford place great cambridge road turnford broxbourne herfordshire EN10 6NH (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
25 June 2007 | Company name changed gellaw 150 LIMITED\certificate issued on 25/06/07 (2 pages) |
25 June 2007 | Company name changed gellaw 150 LIMITED\certificate issued on 25/06/07 (2 pages) |
2 May 2007 | Incorporation (21 pages) |
2 May 2007 | Incorporation (21 pages) |