About

Registered Number: 01619456
Date of Incorporation: 03/03/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Farnham, Road, Bordon, Hampshire, GU35 0QP

 

Lmc of Farnham Ltd was registered on 03 March 1982 with its registered office in Bordon, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Heidy 23 February 2001 - 1
BOXALL, Andrew Richard N/A 28 January 1994 1
VRANCKEN, Therese 28 January 1994 13 April 2000 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 31 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 September 2014
MR04 - N/A 09 April 2014
AR01 - Annual Return 18 March 2014
AD04 - Change of location of company records to the registered office 18 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 20 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2012
MISC - Miscellaneous document 25 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
225 - Change of Accounting Reference Date 30 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 22 January 2009
353 - Register of members 22 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2009
AA - Annual Accounts 07 May 2008
363s - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 26 January 2007
363s - Annual Return 01 March 2006
AA - Annual Accounts 24 January 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 February 2004
363s - Annual Return 03 February 2004
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
MEM/ARTS - N/A 31 January 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 20 January 2003
CERTNM - Change of name certificate 31 December 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
RESOLUTIONS - N/A 18 February 2002
RESOLUTIONS - N/A 18 February 2002
123 - Notice of increase in nominal capital 18 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 30 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 28 November 2000
AUD - Auditor's letter of resignation 04 October 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 08 January 1998
395 - Particulars of a mortgage or charge 10 September 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 23 December 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 07 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 September 1994
395 - Particulars of a mortgage or charge 24 August 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 18 January 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 07 February 1992
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 18 November 1988
288 - N/A 27 October 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 14 August 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 22 July 1986
AA - Annual Accounts 29 August 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 November 2007 Fully Satisfied

N/A

Vehicle charge 24 May 2001 Outstanding

N/A

Debenture 05 September 1997 Outstanding

N/A

Legal mortgage 12 August 1994 Outstanding

N/A

Mortgage debenture 07 March 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.