About

Registered Number: 06170095
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Founded in 2007, L M D Process Consulting Ltd are based in Newbury, Berkshire, it has a status of "Dissolved". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Lisa-Marie Lilian Barbara 19 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, David 19 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 22 July 2015
AR01 - Annual Return 07 April 2015
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.