Company NameL Morley Associates Limited
Company StatusDissolved
Company Number07135447
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NamesL Morley Associates Limited and Marstan Lma Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elain Jeanette Morley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Lawrence Bruce Morley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(3 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(3 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 100
(3 pages)
30 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
30 March 2011Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
24 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
27 April 2010Change of name notice (2 pages)
27 April 2010Company name changed marstan lma LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
27 April 2010Company name changed marstan lma LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
27 April 2010Change of name notice (2 pages)
24 February 2010Appointment of Elain Jeanette Morley as a director (3 pages)
24 February 2010Appointment of Elain Jeanette Morley as a director (3 pages)
12 February 2010Company name changed l morley associates LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
12 February 2010Change of name notice (2 pages)
9 February 2010Appointment of Lawrence Bruce Morley as a director (3 pages)
9 February 2010Appointment of Lawrence Bruce Morley as a director (3 pages)
26 January 2010Incorporation (22 pages)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 January 2010Incorporation (22 pages)