LMG LEICESTER LIMITED

C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicester, LE19 4SA
StatusDISSOLVED
Company No.09814801
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 8 months, 2 days

SUMMARY

LMG LEICESTER LIMITED is an dissolved private limited company with number 09814801. It was incorporated 8 years, 8 months, 27 days ago, on 08 October 2015 and it was dissolved 2 years, 8 months, 2 days ago, on 02 November 2021. The company address is C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicester, LE19 4SA.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN

New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2020

Action Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

Old address: 21 High View Close Hamilton Office Park Hamilton LE4 9LJ

New address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 18 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niraj Lakhani

Termination date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashmi Lakhani

Appointment date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pritesh Narendra Lakhani

Termination date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pritesh Narendra Lakhani

Appointment date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2015

Action Date: 08 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-08

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESTRA HARTLEPOOL LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:09446256
Status:ACTIVE
Category:Private Limited Company

H.M FASHIONS (LEIC) LTD

109 COLEMAN ROAD,LEICSESTER,LE5 4LE

Number:11113498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES'S GUTTERS & ROOFING LIMITED

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:10836361
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KANADA-YA UK LIMITED

THE BARN LONDON HOUSE LONDON ROAD,KNUTSFORD,WA16 9LL

Number:08809523
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 95 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006505
Status:ACTIVE
Category:Limited Partnership

SANDERSON & CLIFF LIMITED

APARTMENT 435 TITANIC MILL,HUDDERSFIELD,HD7 5UN

Number:08466306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source