Background WavePink WaveYellow Wave

L.M.D. PROCESS LIMITED (01206475)

L.M.D. PROCESS LIMITED (01206475) is an active UK company. incorporated on 7 April 1975. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. L.M.D. PROCESS LIMITED has been registered for 51 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
01206475
Status
active
Type
ltd
Incorporated
7 April 1975
Age
51 years
Address
Nasmyth Building Coventry Road, Coventry, CV7 9FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.M.D. PROCESS LIMITED

L.M.D. PROCESS LIMITED is an active company incorporated on 7 April 1975 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. L.M.D. PROCESS LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01206475

LTD Company

Age

51 Years

Incorporated 7 April 1975

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Nasmyth Building Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
From: 7 April 1975To: 16 February 2011
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

BULL, William Miles

Resigned
15 Highland Road, MansfieldNG18 4PS
Secretary
Appointed N/A
Resigned 31 Mar 2000

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Secretary
Appointed 21 May 2004
Resigned 12 Feb 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 12 Feb 2018
Resigned 31 Dec 2020

NUTBROWN, James Peter

Resigned
1 Sherwood Glen, SheffieldS7 2RB
Secretary
Appointed 31 Mar 2000
Resigned 21 May 2004

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 17 Oct 2022
Resigned 31 Oct 2025

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 06 Jun 2003
Resigned 31 May 2023

BULL, Jennifer Margaret

Resigned
15 Highland Road, MansfieldNG18 4PS
Born October 1942
Director
Appointed 06 Jun 2003
Resigned 23 Dec 2003

BULL, Peter Richard

Resigned
72 Heatherley Drive, NottinghamNG6 0FN
Born March 1932
Director
Appointed N/A
Resigned 31 Jul 1995

BULL, William Miles

Resigned
15 Highland Road, MansfieldNG18 4PS
Born June 1941
Director
Appointed 06 Jun 2003
Resigned 23 Dec 2003

LARBEY, David Roy

Resigned
6 Diamond Avenue, MansfieldNG21 0FF
Born April 1944
Director
Appointed 06 Jun 2003
Resigned 23 Dec 2003

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

NUTBROWN, James Peter

Resigned
1 Sherwood Glen, SheffieldS7 2RB
Born December 1947
Director
Appointed 06 Jun 2003
Resigned 23 Dec 2003

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SEDGWICK, Leonard

Resigned
78 Berry Hill Lane, MansfieldNG18 4BW
Born May 1914
Director
Appointed N/A
Resigned 20 May 2003

SMITH, Peter John

Resigned
Coventry Road, CoventryCV7 9FT
Born April 1949
Director
Appointed 23 Dec 2003
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

Persons with significant control

1

Coventry Road, CoventryCV7 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 January 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
363aAnnual Return
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
287Change of Registered Office
Legacy
12 May 2006
353353
Legacy
12 May 2006
190190
Legacy
1 March 2006
353353
Legacy
1 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
403aParticulars of Charge Subject to s859A
Legacy
19 January 2004
155(6)a155(6)a
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 January 2002
AUDAUD
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
3 October 2000
244244
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
8 November 1999
244244
Auditors Resignation Company
16 August 1999
AUDAUD
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 March 1996
MEM/ARTSMEM/ARTS
Resolution
9 February 1996
RESOLUTIONSResolutions
Resolution
9 February 1996
RESOLUTIONSResolutions
Resolution
9 February 1996
RESOLUTIONSResolutions
Resolution
9 February 1996
RESOLUTIONSResolutions
Legacy
9 February 1996
88(3)88(3)
Legacy
9 February 1996
88(2)R88(2)R
Legacy
9 February 1996
123Notice of Increase in Nominal Capital
Legacy
9 February 1996
288288
Accounts With Accounts Type Small
29 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
225(1)225(1)
Legacy
14 September 1989
363363
Legacy
30 August 1988
363363
Accounts With Made Up Date
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363