Based in Aintree in Liverpool, Lmb Hire & Sales Ltd was registered on 20 September 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This business has 3 directors listed as Ross, Ian Laurence, Eades, Lorraine, Skoch, Elizabeth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EADES, Lorraine | 20 September 2006 | 31 March 2010 | 1 |
SKOCH, Elizabeth | 20 September 2006 | 30 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Ian Laurence | 01 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 July 2018 | |
LIQ14 - N/A | 12 April 2018 | |
RESOLUTIONS - N/A | 11 July 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2017 | |
AD01 - Change of registered office address | 04 July 2017 | |
LIQ02 - N/A | 30 June 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 10 November 2010 | |
TM01 - Termination of appointment of director | 10 November 2010 | |
AP03 - Appointment of secretary | 10 November 2010 | |
TM02 - Termination of appointment of secretary | 10 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 15 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
287 - Change in situation or address of Registered Office | 27 May 2008 | |
363a - Annual Return | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
MEM/ARTS - N/A | 03 September 2007 | |
CERTNM - Change of name certificate | 28 August 2007 | |
AA - Annual Accounts | 04 July 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
225 - Change of Accounting Reference Date | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 22 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
NEWINC - New incorporation documents | 20 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 May 2007 | Outstanding |
N/A |
Debenture | 17 November 2006 | Fully Satisfied |
N/A |