About

Registered Number: 03669575
Date of Incorporation: 18/11/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2018 (6 years and 1 month ago)
Registered Address: 1 Westferry Circus Westferry Circus, Canary Wharf, London, E14 4HD,

 

L N Metals International Ltd was founded on 18 November 1998 and are based in London, it's status is listed as "Dissolved". This business has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Damien Chung-Yin 19 February 2009 09 December 2009 1
HELLINCKX, Paul Francois John 19 November 2004 22 June 2006 1
LOWE, Mark Charles 17 September 2012 25 July 2013 1
LOWE, Mark Charles 31 October 2007 12 July 2010 1
MCINTOSH, Ian Stuart 31 October 2007 15 September 2008 1
PERI, Luciano, Dr 26 August 1999 31 March 2005 1
WOOD, Dominic 17 September 2012 28 August 2013 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Linda Margaret 08 November 1999 28 February 2001 1
TYLER, Mark Stuart 01 June 2001 10 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2018
LIQ13 - N/A 27 February 2018
4.68 - Liquidator's statement of receipts and payments 02 February 2017
TM02 - Termination of appointment of secretary 27 January 2016
RESOLUTIONS - N/A 22 December 2015
4.70 - N/A 22 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2015
AD01 - Change of registered office address 17 December 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
MR04 - N/A 23 November 2015
AR01 - Annual Return 18 November 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
AA01 - Change of accounting reference date 28 January 2015
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 10 December 2014
AA - Annual Accounts 23 September 2014
RESOLUTIONS - N/A 07 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2014
SH19 - Statement of capital 07 March 2014
CAP-SS - N/A 07 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
RESOLUTIONS - N/A 10 January 2013
MEM/ARTS - N/A 10 January 2013
AR01 - Annual Return 03 January 2013
AP04 - Appointment of corporate secretary 02 January 2013
MISC - Miscellaneous document 30 November 2012
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AD01 - Change of registered office address 21 November 2012
MISC - Miscellaneous document 09 November 2012
CH03 - Change of particulars for secretary 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 20 July 2011
RESOLUTIONS - N/A 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 04 June 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
TM01 - Termination of appointment of director 07 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
AA - Annual Accounts 06 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
395 - Particulars of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 January 2009
395 - Particulars of a mortgage or charge 17 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 29 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 04 January 2008
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 14 July 2007
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 10 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
395 - Particulars of a mortgage or charge 17 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
363a - Annual Return 14 December 2006
395 - Particulars of a mortgage or charge 20 November 2006
395 - Particulars of a mortgage or charge 20 November 2006
395 - Particulars of a mortgage or charge 13 November 2006
395 - Particulars of a mortgage or charge 13 September 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 30 June 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 12 November 2005
169 - Return by a company purchasing its own shares 03 October 2005
363a - Annual Return 09 August 2005
RESOLUTIONS - N/A 02 August 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 29 July 2005
AA - Annual Accounts 26 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
395 - Particulars of a mortgage or charge 12 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
AA - Annual Accounts 06 September 2004
RESOLUTIONS - N/A 02 July 2004
RESOLUTIONS - N/A 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AUD - Auditor's letter of resignation 10 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
287 - Change in situation or address of Registered Office 12 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
RESOLUTIONS - N/A 20 December 2002
363s - Annual Return 11 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
RESOLUTIONS - N/A 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
169 - Return by a company purchasing its own shares 29 November 2002
123 - Notice of increase in nominal capital 29 November 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
AA - Annual Accounts 16 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
RESOLUTIONS - N/A 11 April 2002
RESOLUTIONS - N/A 11 April 2002
RESOLUTIONS - N/A 11 April 2002
RESOLUTIONS - N/A 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
123 - Notice of increase in nominal capital 11 April 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 03 December 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 25 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 13 June 2000
395 - Particulars of a mortgage or charge 27 May 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
225 - Change of Accounting Reference Date 31 August 1999
395 - Particulars of a mortgage or charge 11 May 1999
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

Description Date Status Charge by
Security deed 03 May 2012 Fully Satisfied

N/A

Assignment 03 January 2012 Fully Satisfied

N/A

Pledge of goods and assignment 03 January 2012 Fully Satisfied

N/A

Creation of pledge 03 January 2012 Fully Satisfied

N/A

Letter of hypothecation and lien 22 March 2010 Fully Satisfied

N/A

Pledge agreement 22 March 2010 Fully Satisfied

N/A

Deed of pledge and assignment 11 February 2010 Fully Satisfied

N/A

Assignment agreement 11 February 2010 Fully Satisfied

N/A

Account charge 13 July 2009 Fully Satisfied

N/A

Security assignment 13 July 2009 Fully Satisfied

N/A

General charge of receivables and contract rights 15 June 2009 Fully Satisfied

N/A

General pledge agreement 15 May 2009 Fully Satisfied

N/A

General deed of pledge of goods an assignment of claims 15 May 2009 Fully Satisfied

N/A

Assignment agreement 16 April 2009 Fully Satisfied

N/A

Charge over accounts 16 April 2009 Fully Satisfied

N/A

Deed of security over hedging account 14 November 2008 Fully Satisfied

N/A

General charge of receivables and contract rights 22 October 2008 Fully Satisfied

N/A

Memorandum of deposit 13 October 2008 Fully Satisfied

N/A

Security assignment 05 June 2008 Fully Satisfied

N/A

Pledge 05 June 2008 Fully Satisfied

N/A

A trade finance security deed executed outside the united kingdom and comprising property situated there 15 April 2008 Fully Satisfied

N/A

Security agreement 06 August 2007 Fully Satisfied

N/A

General assignment of receivables 06 August 2007 Fully Satisfied

N/A

A charge over deposits 06 August 2007 Fully Satisfied

N/A

Security agreement 31 May 2007 Fully Satisfied

N/A

Fixed charge security agreement over hedging account 30 April 2007 Fully Satisfied

N/A

Charge on non-vesting debts 16 February 2007 Fully Satisfied

N/A

Security assignment 10 November 2006 Fully Satisfied

N/A

First party charge over credit balances 10 November 2006 Fully Satisfied

N/A

Security agreement over hedging account 30 October 2006 Fully Satisfied

N/A

Deed of charge over credit balances 07 September 2006 Fully Satisfied

N/A

Fixed and floating charge on non-vesting debts 05 July 2006 Fully Satisfied

N/A

General charge of receivables and contract rights 10 May 2006 Fully Satisfied

N/A

General letter of pledge 10 May 2006 Fully Satisfied

N/A

A security agreement over hedging account 03 May 2006 Fully Satisfied

N/A

Charge of deposit 27 April 2006 Fully Satisfied

N/A

General charge of receivables and contract rights 09 November 2005 Fully Satisfied

N/A

Assignment of receivables 01 October 2004 Fully Satisfied

N/A

Security deed 06 September 2004 Fully Satisfied

N/A

General charge of receivables and contract rights 02 September 2004 Fully Satisfied

N/A

Trade finance security agreement 30 January 2002 Fully Satisfied

N/A

Cash collateral deed 06 November 2001 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Security agreement 06 November 2001 Fully Satisfied

N/A

Debenture 18 April 2001 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Debenture 21 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.