-
L.M. FURNITURE AGENCIES LIMITED - The Old Courthouse 18-22 St Peters Church Yard, Derby, DE1 1NN, United Kingdom
Company Information
- Company registration number
- 05094473
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Courthouse 18-22 St Peters Church Yard
- Derby
- DE1 1NN The Old Courthouse 18-22 St Peters Church Yard, Derby, DE1 1NN UK
Management
- Managing Directors
- LUKE MAGILL
- Company secretaries
- JOANNE LOUISE MAGILL
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-05
- Dissolved on
- 2013-01-25
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2010-04-30
- Last Return Made Up To:
- 2010-04-05
-
L.M. FURNITURE AGENCIES LIMITED Company Description
- L.M. FURNITURE AGENCIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05094473. Its current trading status is "closed". It was registered 2004-04-05. It has declared SIC or NACE codes as "7487 - Other business activities". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2010. The latest annual return was filed up to 2010-04-05.It can be contacted at The Old Courthouse 18-22 St Peters Church Yard .
Get L.M. FURNITURE AGENCIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: L.m. Furniture Agencies Limited - The Old Courthouse 18-22 St Peters Church Yard, Derby, DE1 1NN, United Kingdom
Did you know? kompany provides original and official company documents for L.M. FURNITURE AGENCIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2013-01-25) - GAZ2
keyboard_arrow_right 2012
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2012-10-25) - 4.72
keyboard_arrow_right 2011
-
STATEMENT OF AFFAIRS/4.19 (2011-09-09) - 4.20
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2011-09-09) - 600
-
EXTRAORDINARY RESOLUTION TO WIND UP (2011-09-09) - LRESEX
-
REGISTERED OFFICE CHANGED ON 31/08/2011 FROM (2011-08-31) - AD01
-
FIRST GAZETTE (2011-08-02) - GAZ1
-
30/04/10 TOTAL EXEMPTION SMALL (2011-01-17) - AA
keyboard_arrow_right 2010
-
05/04/10 FULL LIST (2010-05-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / LUKE MAGILL / 05/04/2010 (2010-05-25) - CH01
keyboard_arrow_right 2009
-
30/04/09 TOTAL EXEMPTION SMALL (2009-10-29) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-10-02) - MG01
-
RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS (2009-04-14) - 363a
-
30/04/08 TOTAL EXEMPTION SMALL (2009-03-04) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS (2008-04-17) - 363a
-
SECRETARY'S CHANGE OF PARTICULARS / JOANNE MAGILL / 31/03/2008 (2008-04-17) - 288c
-
DIRECTOR'S CHANGE OF PARTICULARS / LUKE MAGILL / 31/03/2008 (2008-04-17) - 288c
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 (2007-10-11) - AA
-
RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS (2007-05-08) - 363a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 (2006-10-10) - AA
-
RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS (2006-05-11) - 363a
-
SECRETARY'S PARTICULARS CHANGED (2006-05-11) - 288c
-
DIRECTOR'S PARTICULARS CHANGED (2006-04-26) - 288c
keyboard_arrow_right 2005
-
REGISTERED OFFICE CHANGED ON 28/09/05 FROM: (2005-09-28) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 (2005-07-28) - AA
-
RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS (2005-05-03) - 363s
keyboard_arrow_right 2004
-
AD 06/04/04--------- (2004-04-21) - 88(2)R
-
INCORPORATION DOCUMENTS (2004-04-05) - NEWINC