Lma International Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 4, 2006)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00572057
Record last updated Monday, October 28, 2013 2:12:08 AM UTC
Official Address Greyfriars Courtradise Square Carfax
There are 485 companies registered at this street
Locality Carfax
Region Oxfordshire, England
Postal Code OX11BE
Sector Other business activities

Charts

Visits

LMA INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102022-122024-92024-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 7, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 7, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 15, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 18, 2008 Liquidator's progress report 5720... Liquidator's progress report 5720...
Registry Oct 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 15, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 12, 2007 Annual return Annual return
Registry Nov 7, 2006 Appointment of a secretary Appointment of a secretary
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Mar 23, 2006 Resignation of a director Resignation of a director
Registry Mar 23, 2006 Annual return Annual return
Financials Sep 8, 2005 Annual accounts Annual accounts
Registry Aug 31, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 30, 2005 Appointment of a director Appointment of a director
Registry Aug 25, 2005 Resignation of a director Resignation of a director
Registry Aug 25, 2005 Resignation of a director 5720... Resignation of a director 5720...
Registry Jul 29, 2005 Resignation of 2 people: one Engineer, one Director (a man) and one Marketing Director Resignation of 2 people: one Engineer, one Director (a man) and one Marketing Director
Registry Jul 28, 2005 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Registry May 31, 2005 Appointment of a woman Appointment of a woman
Registry Mar 29, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2005 Change of name certificate Change of name certificate
Registry Feb 16, 2005 Annual return Annual return
Registry Feb 5, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 9, 2004 Annual accounts Annual accounts
Registry Aug 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 16, 2004 Appointment of a secretary Appointment of a secretary
Registry May 12, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 6, 2004 Resignation of a director Resignation of a director
Registry Apr 1, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2004 Resignation of a woman Resignation of a woman
Registry Feb 13, 2004 Annual return Annual return
Registry Jan 14, 2004 Resignation of a director Resignation of a director
Registry Dec 31, 2003 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Dec 9, 2003 Resignation of a director Resignation of a director
Registry Nov 28, 2003 Resignation of a woman Resignation of a woman
Registry Sep 16, 2003 Resignation of a director Resignation of a director
Registry Aug 12, 2003 Resignation of a woman Resignation of a woman
Financials Jul 3, 2003 Annual accounts Annual accounts
Registry Apr 24, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 31, 2003 Annual return Annual return
Financials Oct 22, 2002 Annual accounts Annual accounts
Registry Sep 10, 2002 Company name change Company name change
Registry Sep 10, 2002 Change of name certificate Change of name certificate
Registry Jun 28, 2002 Resignation of a director Resignation of a director
Registry May 21, 2002 Resignation of a woman Resignation of a woman
Registry Feb 28, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 28, 2002 Annual return Annual return
Registry Jan 31, 2002 Appointment of a director Appointment of a director
Registry Jan 25, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 2002 Appointment of a woman Appointment of a woman
Registry Dec 28, 2001 Change of name certificate Change of name certificate
Registry Dec 7, 2001 Appointment of a director Appointment of a director
Registry Dec 7, 2001 Appointment of a director 5720... Appointment of a director 5720...
Registry Dec 7, 2001 Appointment of a director Appointment of a director
Registry Dec 3, 2001 Three appointments: 3 men Three appointments: 3 men
Financials Aug 16, 2001 Annual accounts Annual accounts
Registry Jan 21, 2001 Annual return Annual return
Financials Jul 13, 2000 Annual accounts Annual accounts
Registry Jul 7, 2000 Appointment of a director Appointment of a director
Registry Jul 1, 2000 Appointment of a woman Appointment of a woman
Registry Feb 9, 2000 Annual return Annual return
Registry Jan 27, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Jan 26, 1999 Annual return Annual return
Financials Nov 4, 1998 Annual accounts Annual accounts
Registry Jan 27, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Feb 25, 1997 Appointment of a director Appointment of a director
Registry Feb 25, 1997 Resignation of a director Resignation of a director
Registry Feb 11, 1997 Annual return Annual return
Registry Feb 4, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 22, 1997 Appointment of a woman Appointment of a woman
Registry Jan 22, 1997 Resignation of one Certified Accountant and one Director (a man) Resignation of one Certified Accountant and one Director (a man)
Financials Aug 28, 1996 Annual accounts Annual accounts
Registry Jan 22, 1996 Annual return Annual return
Registry Jan 8, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 8, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 8, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 8, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 8, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 8, 1996 Sixty Nine shares Sixty Nine shares
Registry Dec 28, 1995 Change of name certificate Change of name certificate
Registry Aug 2, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 30, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 30, 1995 Appointment of a man as Certified Accountant and Director Appointment of a man as Certified Accountant and Director
Financials Jun 6, 1995 Annual accounts Annual accounts
Registry Mar 29, 1995 Annual return Annual return
Registry Feb 22, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 1994 Annual accounts Annual accounts
Registry Jan 19, 1994 Director's particulars changed Director's particulars changed
Registry Jan 19, 1994 Annual return Annual return
Registry Jan 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials May 13, 1993 Annual accounts Annual accounts
Registry Feb 5, 1993 Annual return Annual return
Registry Feb 5, 1993 Director's particulars changed Director's particulars changed
Registry Jan 28, 1993 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy