Advanced company searchLink opens in new window

LYMM TRADING LTD

Company number 07295345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 August 2017
13 Sep 2016 4.20 Statement of affairs with form 4.19
05 Sep 2016 AD01 Registered office address changed from 58 Swan Street City House Manchester M4 5JU to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 5 September 2016
01 Sep 2016 600 Appointment of a voluntary liquidator
01 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-20
29 Jul 2016 TM01 Termination of appointment of Narhisa Rashid as a director on 18 July 2016
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Aug 2015 AAMD Amended total exemption full accounts made up to 30 June 2012
24 Aug 2015 AAMD Amended total exemption full accounts made up to 30 June 2013
24 Aug 2015 AAMD Amended total exemption full accounts made up to 30 June 2011
06 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
10 Dec 2014 MR04 Satisfaction of charge 3 in full
10 Dec 2014 MR04 Satisfaction of charge 2 in full
24 Nov 2014 TM01 Termination of appointment of Zeeshan Sattar as a director on 12 November 2014
24 Nov 2014 TM01 Termination of appointment of Zara Shazia Ishaq as a director on 12 November 2014
24 Nov 2014 AP01 Appointment of Mrs Narhisa Rashid as a director on 12 November 2014
24 Nov 2014 AP01 Appointment of Mr Rashid Jamil as a director on 12 November 2014
14 Nov 2014 MR01 Registration of charge 072953450004, created on 12 November 2014
15 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
23 Jul 2013 AP01 Appointment of Mr Zeeshan Sattar as a director
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100