About

Registered Number: 05383534
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: 5 Manor Road, Milford On Sea, Lymington, Hampshire, SO41 0RG

 

Lymore Consultants Ltd was founded on 04 March 2005, it has a status of "Dissolved". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOCKWELL, Alison Katy 09 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 December 2015
SH01 - Return of Allotment of shares 23 December 2015
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 27 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
363a - Annual Return 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.