About

Registered Number: 04348852
Date of Incorporation: 08/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Oaklands Farm New Mill Road, Eversley, Hook, Hampshire, RG27 0RB

 

Based in Hook, Lml Valuations Ltd was established in 2002, it has a status of "Dissolved". We don't currently know the number of employees at the business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANDIN, Lee Anthony 08 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Philippa Newton 08 January 2002 28 May 2004 1
GRANDIN, Gary Paul 28 May 2004 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 February 2019
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 18 February 2010
TM02 - Termination of appointment of secretary 08 December 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 25 April 2005
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 07 June 2004
287 - Change in situation or address of Registered Office 14 July 2003
363s - Annual Return 10 February 2003
225 - Change of Accounting Reference Date 23 October 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.