About

Registered Number: 05917240
Date of Incorporation: 29/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2018 (6 years and 7 months ago)
Registered Address: Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.