About

Registered Number: 05383852
Date of Incorporation: 07/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2017 (6 years and 11 months ago)
Registered Address: King Street House 15, Upper King Street, Norwich, Norfolk, NR3 1RB

 

Founded in 2005, Lmv Construction Ltd are based in Norwich in Norfolk, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Valerie Louise 07 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Shelley Louise 07 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 March 2017
4.68 - Liquidator's statement of receipts and payments 30 September 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 23 October 2014
4.68 - Liquidator's statement of receipts and payments 21 January 2014
LIQ MISC - N/A 21 January 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.46 - Notice of vacation of office by Voluntary Liquidator 16 August 2013
4.68 - Liquidator's statement of receipts and payments 17 June 2013
AD01 - Change of registered office address 25 April 2012
RESOLUTIONS - N/A 20 April 2012
RESOLUTIONS - N/A 20 April 2012
4.20 - N/A 20 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
DISS16(SOAS) - N/A 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 26 August 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 14 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.