Company NameLMS Property And Investments Limited
Company StatusDissolved
Company Number09919930
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ezra Avraham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIsraeli
StatusClosed
Appointed18 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address23 Aminadav Street
Tel Aviv-Jaffa
67898
Israel
Director NameMr Gabriel Schachter
Date of BirthMay 1966 (Born 58 years ago)
NationalityIsraeli
StatusClosed
Appointed18 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address23 Aminadav Street
Tel Aviv-Jaffa
67898
Israel
Secretary NameClarges Securities Limited (Corporation)
StatusClosed
Appointed17 December 2015(same day as company formation)
Correspondence Address9 Stratford Place
London
W1C 1AZ
Director NameMr Jean-Claude Muntwyler
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMs Laurianne Karin Rechsteiner
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 2016(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 May 2017)
RoleCompany Administration
Country of ResidenceSwitzerland
Correspondence AddressBahnhofstrasse 28 Paradeplatz
Zurich 8001
Switzerland
Director NameMr Hanspeter Frauchiger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2017(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address28a Bahnhofstrasse
Paradeplatz
Zurich
Ch-8001
Switzerland
Director NameMr Marc Alexander Renggli
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2021)
RoleAttorney At Law
Country of ResidenceSwitzerland
Correspondence Address15 Fraumunsterstrasse
Zurich
Ch-8001
Switzerland
Director NameMs Natalia Semenova
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 2018(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2019)
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence Address28a Bahnhofstrasse
Paradeplatz
8001 Zurich
Switzerland
Director NameMs Donita Bajrami
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityKosovan
StatusResigned
Appointed28 June 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2021)
RoleClient / Trust Administrator
Country of ResidenceSwitzerland
Correspondence Address15 Fraumunsterstrasse
Zurich
Ch-8001
Switzerland
Director NameBurlington International Services Ltd. (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence AddressVanterpool Plaza 2nd Floor Whickhams Cay 1
Road Town
Tortola
Vg1110

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End01 October

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (1 page)
4 December 2023Micro company accounts made up to 30 September 2023 (5 pages)
16 November 2023Previous accounting period extended from 1 April 2023 to 1 October 2023 (1 page)
3 April 2023Micro company accounts made up to 5 April 2022 (5 pages)
28 March 2023Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
23 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 December 2022Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
28 December 2021Micro company accounts made up to 5 April 2021 (5 pages)
20 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
24 February 2021Notification of Gabriel Schachter as a person with significant control on 18 February 2021 (2 pages)
24 February 2021Termination of appointment of Marc Alexander Renggli as a director on 18 February 2021 (1 page)
24 February 2021Termination of appointment of Donita Bajrami as a director on 18 February 2021 (1 page)
24 February 2021Notification of Ezra Avraham as a person with significant control on 18 February 2021 (2 pages)
24 February 2021Cessation of Donita Bajrami as a person with significant control on 18 February 2021 (1 page)
24 February 2021Cessation of Marc Alexander Renggli as a person with significant control on 18 February 2021 (1 page)
24 February 2021Appointment of Mr Gabriel Schachter as a director on 18 February 2021 (2 pages)
24 February 2021Appointment of Mr Ezra Avraham as a director on 18 February 2021 (2 pages)
24 February 2021Change of details for Mr Gabriel Schachter as a person with significant control on 18 February 2021 (2 pages)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 3 April 2020 (3 pages)
3 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
3 January 2020Change of details for Mr Marc Alexander Renggli as a person with significant control on 28 June 2019 (2 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
2 January 2020Director's details changed for Mr Marc Alexander Renggli on 28 June 2019 (2 pages)
9 September 2019Appointment of Ms Donita Bajrami as a director on 28 June 2019 (2 pages)
6 September 2019Termination of appointment of Natalia Semenova as a director on 28 June 2019 (1 page)
6 September 2019Cessation of Natalia Semenova as a person with significant control on 28 June 2019 (1 page)
6 September 2019Notification of Donita Bajrami as a person with significant control on 28 June 2019 (2 pages)
30 January 2019Micro company accounts made up to 5 April 2018 (4 pages)
3 January 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 5 April 2017 (3 pages)
5 April 2018Notification of Natalia Semenova as a person with significant control on 31 March 2018 (2 pages)
4 April 2018Appointment of Ms Natalia Semenova as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Hanspeter Frauchiger as a director on 31 March 2018 (1 page)
4 April 2018Cessation of Hanspeter Frauchiger as a person with significant control on 31 March 2018 (1 page)
8 January 2018Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 45 Clarges Street London W1J 7EP United Kingdom to PO Box 7010 38 2nd Floor Warren Street London W1A 2EA on 8 January 2018 (1 page)
8 January 2018Secretary's details changed for Clarges Securities Limited on 17 December 2017 (1 page)
1 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
22 December 2017Confirmation statement made on 16 December 2017 with updates (3 pages)
22 December 2017Notification of Marc Alexander Renggli as a person with significant control on 16 December 2016 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (3 pages)
22 December 2017Notification of Marc Alexander Renggli as a person with significant control on 16 December 2016 (2 pages)
20 December 2017Cessation of Giandeo Pittea as a person with significant control on 16 December 2016 (1 page)
20 December 2017Cessation of Giandeo Pittea as a person with significant control on 16 December 2016 (1 page)
15 December 2017Cessation of Laurianne Karin Rechsteiner as a person with significant control on 31 May 2017 (1 page)
15 December 2017Cessation of Laurianne Karin Rechsteiner as a person with significant control on 31 May 2017 (1 page)
7 July 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 July 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 June 2017Termination of appointment of Laurianne Karin Rechsteiner as a director on 31 May 2017 (1 page)
20 June 2017Current accounting period shortened from 31 December 2016 to 5 April 2016 (1 page)
20 June 2017Appointment of Mr Hanspeter Frauchiger as a director on 31 May 2017 (2 pages)
20 June 2017Termination of appointment of Burlington International Services Ltd. as a director on 31 May 2017 (1 page)
20 June 2017Appointment of Mr Marc Alexander Renggli as a director on 31 May 2017 (2 pages)
20 June 2017Termination of appointment of Burlington International Services Ltd. as a director on 31 May 2017 (1 page)
20 June 2017Termination of appointment of Laurianne Karin Rechsteiner as a director on 31 May 2017 (1 page)
20 June 2017Current accounting period shortened from 31 December 2016 to 5 April 2016 (1 page)
20 June 2017Appointment of Mr Hanspeter Frauchiger as a director on 31 May 2017 (2 pages)
20 June 2017Appointment of Mr Marc Alexander Renggli as a director on 31 May 2017 (2 pages)
27 January 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
27 January 2017Confirmation statement made on 16 December 2016 with updates (8 pages)
21 October 2016Appointment of Ms Laurianne Karin Rechsteiner as a director on 30 September 2016 (2 pages)
21 October 2016Appointment of Ms Laurianne Karin Rechsteiner as a director on 30 September 2016 (2 pages)
21 October 2016Termination of appointment of Jean-Claude Muntwyler as a director on 30 September 2016 (1 page)
21 October 2016Termination of appointment of Jean-Claude Muntwyler as a director on 30 September 2016 (1 page)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 100
(49 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 100
(49 pages)