Lm Enterprise Solutions Limited

General information

Name:

Lm Enterprise Solutions Ltd

Office Address:

Aston House N3 1LF Cornwall Avenue

Number: 04874602

Incorporation date: 2003-08-21

Dissolution date: 2023-06-01

End of financial year: 26 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 signifies the start of Lm Enterprise Solutions Limited, a firm that was situated at Aston House, , Cornwall Avenue. It was registered on 2003-08-21. Its registered no. was 04874602 and the zip code was N3 1LF. The firm had been on the market for about twenty years up until 2023-06-01.

Yibing L. was this specific company's managing director, formally appointed 21 years ago.

Yibing L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sairides Accountancy Services

Role: Corporate Secretary

Appointed: 22 August 2003

Address: New Barnet, Barnet, Hertfordshire, EN5 1NZ, England

Latest update: 23 January 2024

Yibing L.

Role: Director

Appointed: 22 August 2003

Latest update: 23 January 2024

People with significant control

Yibing L.
Notified on 21 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jing J.
Notified on 21 August 2016
Ceased on 5 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 November 2021
Account last made up date 31 August 2019
Confirmation statement next due date 17 February 2022
Confirmation statement last made up date 03 February 2021
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 18 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

16 Pinewood Drive

Post code:

EN6 2BD

City / Town:

Potters Bar

HQ address,
2013

Address:

16 Pinewood Drive

Post code:

EN6 2BD

City / Town:

Potters Bar

HQ address,
2014

Address:

6 Hatherleigh Gardens

Post code:

EN6 5HZ

City / Town:

Potters Bar

HQ address,
2015

Address:

6 Hatherleigh Gardens

Post code:

EN6 5HZ

City / Town:

Potters Bar

HQ address,
2016

Address:

6 Hatherleigh Gardens

Post code:

EN6 5HZ

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode