About

Registered Number: 06846600
Date of Incorporation: 13/03/2009 (15 years and 1 month ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: Repton House Bretby Business Park, Bretby, Burton-On-Trent, Staffordshire, DE15 0YZ

 

Lymes Pfm Ltd was registered on 13 March 2009 with its registered office in Staffordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 November 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 26 March 2018
MR01 - N/A 21 June 2017
CS01 - N/A 27 March 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 22 March 2017
DISS16(SOAS) - N/A 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CERTNM - Change of name certificate 24 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 24 June 2016
RT01 - Application for administrative restoration to the register 24 June 2016
CERTNM - Change of name certificate 24 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 07 August 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 07 April 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
NEWINC - New incorporation documents 13 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.