About

Registered Number: 04189385
Date of Incorporation: 28/03/2001 (24 years ago)
Company Status: Active
Registered Address: 4th Floor Clarendon House, 52 Cornmarket Street, Oxford, OX1 3HJ

 

Lmc Automotive Forecasting Ltd was registered on 28 March 2001, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of Lmc Automotive Forecasting Ltd are listed as Goodall, Stephen Claflin, Hauben, Jason Paul, Marden, Scott C, Mcgraw, Harold Whitlesey Iii, Pollack, Maxine Joy, Power Iv, James David, Young, Charles Evory at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Stephen Claflin 16 September 2004 18 April 2005 1
HAUBEN, Jason Paul 18 April 2005 01 November 2011 1
MARDEN, Scott C 18 April 2005 31 March 2006 1
MCGRAW, Harold Whitlesey Iii 18 April 2005 30 June 2006 1
POLLACK, Maxine Joy 16 September 2004 18 April 2005 1
POWER IV, James David 16 September 2004 18 April 2005 1
YOUNG, Charles Evory 28 March 2001 16 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 18 January 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 January 2016
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 October 2012
AUD - Auditor's letter of resignation 19 July 2012
AD01 - Change of registered office address 20 June 2012
AA01 - Change of accounting reference date 11 May 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AD01 - Change of registered office address 12 December 2011
AA01 - Change of accounting reference date 02 December 2011
CERTNM - Change of name certificate 25 November 2011
CONNOT - N/A 25 November 2011
AR01 - Annual Return 26 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
225 - Change of Accounting Reference Date 10 May 2006
CERTNM - Change of name certificate 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363a - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AUD - Auditor's letter of resignation 10 February 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 21 January 2005
AUD - Auditor's letter of resignation 14 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 23 April 2002
225 - Change of Accounting Reference Date 05 February 2002
SA - Shares agreement 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.