About

Registered Number: 07295345
Date of Incorporation: 25/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2018 (5 years and 6 months ago)
Registered Address: CG & CO, 17 St. Anns Square, Manchester, M2 7PW

 

Lymm Trading Ltd was registered on 25 June 2010 with its registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of Lymm Trading Ltd are listed as Jamil, Rashid, Rashid, Narhisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIL, Rashid 12 November 2014 - 1
RASHID, Narhisa 12 November 2014 18 July 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2018
LIQ14 - N/A 27 June 2018
LIQ03 - N/A 01 November 2017
4.20 - N/A 13 September 2016
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 01 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 11 April 2016
AA - Annual Accounts 09 September 2015
AAMD - Amended Accounts 24 August 2015
AAMD - Amended Accounts 24 August 2015
AAMD - Amended Accounts 24 August 2015
AR01 - Annual Return 06 August 2015
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
MR01 - N/A 14 November 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 March 2013
TM01 - Termination of appointment of director 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
RP04 - N/A 07 November 2012
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 08 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AP01 - Appointment of director 13 December 2010
NEWINC - New incorporation documents 25 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2014 Outstanding

N/A

Legal charge 30 October 2012 Fully Satisfied

N/A

Rent deposit deed 11 February 2011 Fully Satisfied

N/A

Legal charge 11 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.