Company NameLm Treuhand Ag Ltd
Company StatusDissolved
Company Number07525231
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameHostpro Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Yakov Levski
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed24 May 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressWorld Trade Centre Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Mark Oxley
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMrs Shirley Sabia Therese Van Kerkhove
Date of BirthNovember 1985 (Born 38 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 February 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 2019)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressWorld Trade Centre City Point 1 Ropemaker Street
London
EC2Y 9HT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressWorld Trade Centre Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Private Asset Group LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

4 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
24 May 2019Appointment of Mr Yakov Levski as a director on 24 May 2019 (2 pages)
24 May 2019Withdrawal of a person with significant control statement on 24 May 2019 (2 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
(3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
24 May 2019Notification of Yakov Levski as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Shirley Sabia Therese Van Kerkhove as a director on 24 May 2019 (1 page)
2 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 April 2014Appointment of Shirley Van Kerkhove as a director (2 pages)
28 April 2014Appointment of Shirley Van Kerkhove as a director (2 pages)
25 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
16 March 2014Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
16 March 2014Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
16 March 2014Termination of appointment of Mark Oxley as a director (1 page)
16 March 2014Termination of appointment of Mark Oxley as a director (1 page)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)