- Company Overview for LMC OXFORD HOLDINGS LIMITED (07665970)
- Filing history for LMC OXFORD HOLDINGS LIMITED (07665970)
- People for LMC OXFORD HOLDINGS LIMITED (07665970)
- Charges for LMC OXFORD HOLDINGS LIMITED (07665970)
- Registers for LMC OXFORD HOLDINGS LIMITED (07665970)
- More for LMC OXFORD HOLDINGS LIMITED (07665970)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | AD01 | Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0BS England to John Carpenter House John Carpenter Street London EC4Y 0AN on 3 January 2023 | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2022 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | TM01 | Termination of appointment of Michael Thomas Danson as a director on 10 November 2022 | |
28 Oct 2022 | MR01 | Registration of charge 076659700001, created on 10 October 2022 | |
27 Apr 2022 | SH19 |
Statement of capital on 27 April 2022
|
|
27 Apr 2022 | SH20 | Statement by Directors | |
27 Apr 2022 | CAP-SS | Solvency Statement dated 27/04/22 | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
27 Jan 2022 | TM02 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 21 January 2022 | |
24 Dec 2021 | AD03 | Register(s) moved to registered inspection location Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD | |
24 Dec 2021 | AD02 | Register inspection address has been changed to Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD | |
23 Dec 2021 | TM01 | Termination of appointment of Martin Rawling Todd as a director on 15 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Robert Neil Talbot Simmons as a director on 15 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Andrea Laura Kavaler as a director on 15 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of David Barrie Jackson as a director on 15 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of James Fry as a director on 15 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Gareth Stephen Forber as a director on 15 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Philip Edward Digges as a director on 15 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Graham Charles Lilley as a director on 15 December 2021 | |
23 Dec 2021 | AP03 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 15 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Michael Thomas Danson as a director on 15 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from 4th Floor Clarendon House Cornmarket Street Oxford OX1 3HJ to John Carpenter House 7 Carmelite Street London EC4Y 0BS on 23 December 2021 |