Company NameLm Commodities Ltd
Company StatusDissolved
Company Number08006956
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Luca Pietrobelli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address186 Barry Road Barry Road
London
SE22 0JW
Director NameMr Marco Zingarelli
Date of BirthDecember 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address136 138
Minories Flat 11
London
EC3N 1NT

Contact

Websitewww.lmcommodities.com

Location

Registered Address186 Barry Road
London
SE22 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Luca Pietrobelli
50.00%
Ordinary
50 at £1Sebastian Zamyslowski
50.00%
Ordinary

Financials

Year2014
Net Worth£8,143
Cash£12,794
Current Liabilities£4,652

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
25 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
10 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(3 pages)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(3 pages)
12 April 2015Director's details changed for Mr Luca Pietrobelli on 1 June 2013 (2 pages)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(3 pages)
12 April 2015Director's details changed for Mr Luca Pietrobelli on 1 June 2013 (2 pages)
12 April 2015Director's details changed for Mr Luca Pietrobelli on 1 June 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
3 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 February 2014 (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW United Kingdom on 1 February 2013 (1 page)
28 January 2013Registered office address changed from 3 Lloyd's Avenue Suite 405 London EC3N 3DS England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 3 Lloyd's Avenue Suite 405 London EC3N 3DS England on 28 January 2013 (1 page)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Marco Zingarelli as a director (1 page)
1 May 2012Termination of appointment of Marco Zingarelli as a director (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)