Lmc Solutions Ltd

General information

Name:

Lmc Solutions Limited

Office Address:

11 Muncaster Road SW11 6NY London

Number: 07807917

Incorporation date: 2011-10-12

Dissolution date: 2019-12-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the start of Lmc Solutions Ltd, the firm located at 11 Muncaster Road, , London. The company was started on 2011-10-12. The company's registered no. was 07807917 and its zip code was SW11 6NY. This company had been operating on the British market for approximately 8 years until 2019-12-03.

Lisa C. was the following firm's director, assigned this position 13 years ago.

Lisa C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Lisa C.

Role: Secretary

Appointed: 12 October 2011

Latest update: 4 September 2023

Lisa C.

Role: Director

Appointed: 12 October 2011

Latest update: 4 September 2023

People with significant control

Lisa C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 26 October 2019
Confirmation statement last made up date 12 October 2018
Annual Accounts 11 July 2013
Start Date For Period Covered By Report 2011-10-12
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 11 July 2013
Annual Accounts 20 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 July 2014
Annual Accounts 13 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

62 The Street

Post code:

KT21 1AT

City / Town:

Ashtead

HQ address,
2014

Address:

62 The Street

Post code:

KT21 1AT

City / Town:

Ashtead

HQ address,
2015

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

HQ address,
2016

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St Annes

Accountant/Auditor,
2014 - 2013

Name:

David Beckman & Co Ltd

Address:

62 The Street

Post code:

KT21 1AT

City / Town:

Ashtead

Accountant/Auditor,
2016 - 2015

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies