Established in 2006, L & M Contracts Ltd has its registered office in Oxford. This business does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 August 2018 | |
LIQ14 - N/A | 31 May 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 January 2018 | |
LIQ MISC OC - N/A | 15 January 2018 | |
LIQ03 - N/A | 05 January 2018 | |
LIQ10 - N/A | 06 September 2017 | |
AD01 - Change of registered office address | 26 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2014 | |
RESOLUTIONS - N/A | 20 November 2012 | |
RESOLUTIONS - N/A | 20 November 2012 | |
4.20 - N/A | 20 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 November 2012 | |
AD01 - Change of registered office address | 06 November 2012 | |
AD01 - Change of registered office address | 13 September 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 09 September 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AAMD - Amended Accounts | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 27 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
TM01 - Termination of appointment of director | 08 March 2010 | |
AA - Annual Accounts | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2008 | |
363a - Annual Return | 01 December 2008 | |
363s - Annual Return | 01 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2008 | |
AA - Annual Accounts | 01 December 2008 | |
RESOLUTIONS - N/A | 27 November 2008 | |
AC92 - N/A | 25 November 2008 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 August 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 February 2008 | |
NEWINC - New incorporation documents | 29 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 February 2011 | Outstanding |
N/A |