LMC AUTOMOTIVE FORECASTING LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

03/01/233 January 2023 Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0BS England to John Carpenter House John Carpenter Street London EC4Y 0AN on 2023-01-03

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

07/12/227 December 2022

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Statement of capital on 2022-12-05

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022

View Document

01/12/221 December 2022 Termination of appointment of Michael Thomas Danson as a director on 2022-11-10

View Document

26/10/2226 October 2022 Registration of charge 041893850002, created on 2022-10-10

View Document

27/01/2227 January 2022 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

24/12/2124 December 2021 Register inspection address has been changed to Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD

View Document

24/12/2124 December 2021 Register(s) moved to registered inspection location Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD

View Document

23/12/2123 December 2021 Registered office address changed from 4th Floor Clarendon House 52 Cornmarket Street Oxford OX1 3HJ to John Carpenter House 7 Carmelite Street London EC4Y 0BS on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Martin Rawling Todd as a director on 2021-12-15

View Document

23/12/2123 December 2021 Termination of appointment of Martin Gordon Phillips as a director on 2021-12-15

View Document

23/12/2123 December 2021 Termination of appointment of Robert Neil Talbot Simmons as a director on 2021-12-15

View Document

23/12/2123 December 2021 Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 2021-12-15

View Document

23/12/2123 December 2021 Appointment of Mr Graham Charles Lilley as a director on 2021-12-15

View Document

23/12/2123 December 2021 Appointment of Mr Michael Thomas Danson as a director on 2021-12-15

View Document

23/12/2123 December 2021 Termination of appointment of Peter David Kelly as a director on 2021-12-15

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

19/07/1219 July 2012 AUDITOR'S RESIGNATION

View Document

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

View Document

11/05/1211 May 2012 PREVSHO FROM 31/10/2012 TO 30/04/2012

View Document

26/01/1226 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED PETE KELLY

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY ANTONY MONTAGUE

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN GOLDBERG

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JASON HAUBEN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O ANTONY MONTAGUE THE MCGRAW HILL CO THE MCGRAW HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED ROBERT NEIL TALBOT SIMMONS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR MARTIN RAWLING TODD

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR MARTIN GORDON PHILLIPS

View Document

02/12/112 December 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

25/11/1125 November 2011 COMPANY NAME CHANGED J.D. POWER AUTOMOTIVE FORECASTING U.K. LIMITED CERTIFICATE ISSUED ON 25/11/11

View Document

25/11/1125 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1126 October 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN GOLDBERG / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL HAUBEN / 31/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANSOM / 31/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 COMPANY NAME CHANGED LMC AUTOMOTIVE SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 AUDITOR'S RESIGNATION

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 2ND FLOOR CHESTER HOUSE 21-27 GEORGE STREET OXFORD OXFORDSHIRE OX1 2AU

View Document

05/05/055 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 S386 DISP APP AUDS 18/04/05

View Document

05/05/055 May 2005 S366A DISP HOLDING AGM 18/04/05

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 AUDITOR'S RESIGNATION

View Document

05/10/045 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

18/07/0118 July 2001 SHARES AGREEMENT OTC

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 S-DIV 30/04/01

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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