25 Eastbury Road
Northwood
Middlesex
HA6 3AJ
Director Name | Mr Colin Richard Dicker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Epping Essex CM16 5HF |
Secretary Name | Mrs Elaine Barnfather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 86 Heathgate Hertford Heath Hertford Hertfordshire SG13 7PJ |
Secretary Name | Mr Peter John Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 King George Court Chelmsford Essex CM2 0JE |
Registered Address | 2nd Floor Building B Turnford Place Turnford Broxbourne Hertfordshire EN10 6NH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
100 at £1 | L & M Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£350 |
Current Liabilities | £350 |
Latest Accounts | 31 March 2021 (3 years 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 |
18 January 2021 | Registration of charge 065390800002, created on 11 January 2021 (78 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 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) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
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) |
7 September 2009 | Appointment terminated secretary peter hockley (1 page) |
7 September 2009 | Appointment terminated secretary peter hockley (1 page) |
7 September 2009 | Secretary appointed mrs elaine barnfather (1 page) |
7 September 2009 | Secretary appointed mrs elaine barnfather (1 page) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 April 2008 | Director appointed mr colin richard dicker (1 page) |
3 April 2008 | Director appointed mr colin richard dicker (1 page) |
2 April 2008 | Company name changed lamex foods 24 LIMITED\certificate issued on 05/04/08 (2 pages) |
2 April 2008 | Company name changed lamex foods 24 LIMITED\certificate issued on 05/04/08 (2 pages) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Incorporation (17 pages) |