About

Registered Number: 04426365
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX,

 

Lloyd Martin Lighting Ltd was founded on 29 April 2002. There is one director listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Anurita 29 April 2002 30 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 15 November 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AD01 - Change of registered office address 09 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 30 March 2015
TM02 - Termination of appointment of secretary 05 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 March 2012
CH03 - Change of particulars for secretary 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AAMD - Amended Accounts 17 December 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 19 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 20 February 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 09 May 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 18 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 12 February 2004
225 - Change of Accounting Reference Date 12 February 2004
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.