LMC OLDCO LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 APPLICATION FOR STRIKING-OFF

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CROOME

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CROOME

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 14-16 GEORGE STREET OXFORD OX1 2AF

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL TALBOT SIMMONS / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LEWIS CROOME / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD DIGGES / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAWLING TODD / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA LAURA KAVALER / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRY / 20/01/2010

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED LMC INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 S-DIV 30/04/01

View Document

22/03/0122 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/04/963 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9631 March 1996 ALTER MEM AND ARTS 14/03/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 COMPANY NAME CHANGED LANDELL MILLS COMMODITIES STUDIE S LIMITED CERTIFICATE ISSUED ON 28/04/95

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993

View Document

20/05/9220 May 1992 S386 DISP APP AUDS 01/05/92

View Document

12/05/9212 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/92

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8930 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: G OFFICE CHANGED 14/07/89 50-51 WELLS STREET LONDON W1P 3FD

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

24/05/8924 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/88

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/12/882 December 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

27/05/8127 May 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/81

View Document

03/04/813 April 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company