Company NameLdno1 Ltd
Company StatusDissolved
Company Number07656413
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Norah O'Brien McPhail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameNorah O'Brien McPhail
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Lamron Investments (Fleet) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,619
Cash£479
Current Liabilities£4,100

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (1 page)
11 September 2019Change of details for Lamron Investments (Fleet) Ltd as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-02
(3 pages)
11 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
12 February 2016Company name changed lamron developments (fleet) LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
12 February 2016Company name changed lamron developments (fleet) LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
6 June 2014Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 2 June 2013 (2 pages)
6 June 2014Director's details changed for Mrs Norah O'brien Mcphail on 2 June 2013 (2 pages)
6 June 2014Director's details changed for Mrs Norah O'brien Mcphail on 2 June 2013 (2 pages)
6 June 2014Director's details changed for Mrs Norah O'brien Mcphail on 2 June 2013 (2 pages)
6 June 2014Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 2 June 2013 (2 pages)
6 June 2014Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 2 June 2013 (2 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
21 July 2011Company name changed lamron developments LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Company name changed lamron developments LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)