About

Registered Number: 03827776
Date of Incorporation: 18/08/1999 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2014 (10 years and 8 months ago)
Registered Address: 152 City Road, London, EC1V 2NX,

 

Having been setup in 1999, Lm Online Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Ali, Mohammad, Ali, Mohammad, Meah, Lisa are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mohammad 02 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Mohammad 02 April 2012 - 1
MEAH, Lisa 18 August 1999 02 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
CERTNM - Change of name certificate 13 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 11 July 2012
AP03 - Appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 10 August 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AR01 - Annual Return 24 November 2009
MEM/ARTS - N/A 28 September 2009
CERTNM - Change of name certificate 23 September 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 17 October 2008
AC92 - N/A 16 October 2008
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
363s - Annual Return 16 July 2001
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.