About

Registered Number: 04628771
Date of Incorporation: 06/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 Graham Close, Brompton, Gillingham, Kent, ME7 5RH

 

L.M. Electrical Ltd was registered on 06 January 2003. We do not know the number of employees at the organisation. The companies director is listed as Marriott, Kelly Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Kelly Louise 06 January 2003 06 January 2010 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 17 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 24 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 15 April 2010
AD01 - Change of registered office address 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 31 July 2007
225 - Change of Accounting Reference Date 31 July 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 28 January 2005
363s - Annual Return 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.