About

Registered Number: 05600023
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2018 (5 years and 9 months ago)
Registered Address: 5-6 Waterside Court Albany Street, Newport, South Wales, NP20 5NT

 

L & M Precision Engineering Ltd was founded on 21 October 2005 and are based in Newport in South Wales. We don't currently know the number of employees at the business.

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 23 July 2018
WU15 - N/A 23 April 2018
AD01 - Change of registered office address 17 December 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
COCOMP - Order to wind up 23 February 2009
COCOMP - Order to wind up 23 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
353 - Register of members 02 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 09 November 2007
363s - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
395 - Particulars of a mortgage or charge 02 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
CERTNM - Change of name certificate 09 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 July 2008 Outstanding

N/A

Floating charge (all assets) 01 February 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.