Company NameLNMH Limited
Company StatusDissolved
Company Number07644273
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nigel Kenneth Dentoom
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElden Lodge Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Director NameIain Roy Scott Paterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCooper Bridge Tunbridge Lane
Bramshott
Hampshire
GU30 7RF
Director NameKevin John Rhodes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lankester Square
Oxted
Surrey
RH8 0LJ
Secretary NameKevin John Rhodes
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Iain Paterson
33.33%
Ordinary
1 at £1Kevin Rhodes
33.33%
Ordinary
1 at £1Nigel Dentoom
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£1,961,567

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 3
(6 pages)
5 July 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 3
(6 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 May 2011Incorporation (51 pages)
23 May 2011Incorporation (51 pages)