About

Registered Number: 05941425
Date of Incorporation: 20/09/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2018 (5 years and 9 months ago)
Registered Address: C/O Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2007 Outstanding

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.