2 Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr Michael Sher |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW |
Director Name | Ms Tanya Sher |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lhm House 41 Hodford Road London NW11 8NL |
Website | mylhm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84550886 |
Telephone region | London |
Registered Address | Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
100 at £1 | Michael Sher 50.00% Ordinary |
---|---|
100 at £1 | Michael Sher 50.00% Ordinary A |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2018 | Application to strike the company off the register (3 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 September 2015 | Registered office address changed from C/O Ian Forder / Dr M Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Ian Forder / Dr M Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from C/O Ian Forder / Dr M Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page) |
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 September 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 December 2012 | Appointment of Mr Jonathan Sher as a director on 21 August 2010 (2 pages) |
12 December 2012 | Appointment of Mr Jonathan Sher as a director on 21 August 2010 (2 pages) |
11 December 2012 | Termination of appointment of Michael Sher as a director on 21 August 2010 (1 page) |
11 December 2012 | Termination of appointment of Michael Sher as a director on 21 August 2010 (1 page) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Registered office address changed from Lhm House 41 Hodford Road London NW11 8NL United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Lhm House 41 Hodford Road London NW11 8NL United Kingdom on 15 May 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 February 2011 | Termination of appointment of Tanya Sher as a director (1 page) |
16 February 2011 | Termination of appointment of Tanya Sher as a director (1 page) |
9 February 2011 | Registered office address changed from 41 Hodford Road London NW11 8NL United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 41 Hodford Road London NW11 8NL United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Director's details changed for Mr Michael Sher on 19 December 2010 (2 pages) |
9 February 2011 | Registered office address changed from 41 Hodford Road London NW11 8NL United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
9 February 2011 | Director's details changed for Mr Michael Sher on 19 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Ms Tanya Lebi on 19 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Ms Tanya Lebi on 19 December 2010 (2 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
19 January 2011 | Registered office address changed from C/O Michael Sher 36a Brookside Road London NW11 9NE on 19 January 2011 (1 page) |
19 January 2011 | Director's details changed for Mr Michael Sher on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Ms Tanya Lebi on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Michael Sher on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from C/O Michael Sher 36a Brookside Road London NW11 9NE on 19 January 2011 (1 page) |
19 January 2011 | Director's details changed for Ms Tanya Lebi on 19 January 2011 (2 pages) |
29 October 2010 | Appointment of Ms Tanya Lebi as a director (2 pages) |
29 October 2010 | Appointment of Ms Tanya Lebi as a director (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Registered office address changed from 36 Brookside Road London NW11 9NE United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Michael Sher on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Michael Sher on 1 July 2010 (2 pages) |
27 July 2010 | Registered office address changed from 36 Brookside Road London NW11 9NE United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Michael Sher on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
1 July 2009 | Incorporation (17 pages) |
1 July 2009 | Incorporation (17 pages) |