Background WavePink WaveYellow Wave

LMCA HOLDINGS LIMITED (11244739)

LMCA HOLDINGS LIMITED (11244739) is a dissolved UK company. incorporated on 9 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LMCA HOLDINGS LIMITED has been registered for 8 years. Current directors include LILLEY, Graham Charles.

Company Number
11244739
Status
dissolved
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LILLEY, Graham Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMCA HOLDINGS LIMITED

LMCA HOLDINGS LIMITED is an dissolved company incorporated on 9 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LMCA HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11244739

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 28 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

John Carpenter House 7 Carmelite Street London EC4Y 0BS England
From: 23 December 2021To: 3 January 2023
4th Floor, Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom
From: 9 March 2018To: 23 December 2021
Timeline

25 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
May 18
Capital Update
Jun 18
Owner Exit
Jun 18
Director Left
Mar 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Capital Update
Apr 22
Loan Secured
Oct 22
Director Left
Dec 22
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LILLEY, Graham Charles

Active
7 Carmelite Street, LondonEC4Y 0BS
Born November 1983
Director
Appointed 15 Dec 2021

STRICKLAND, Charles Eugene Shackleton

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Secretary
Appointed 15 Dec 2021
Resigned 21 Jan 2022

DANSON, Michael Thomas

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born December 1962
Director
Appointed 15 Dec 2021
Resigned 10 Nov 2022

DIGGES, Philip Edward

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born May 1965
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

FORBER, Gareth Stephen

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born July 1977
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

FOSSEY, Anthony Stanley

Resigned
52 Cornmarket Street, OxfordOX1 3HJ
Born September 1957
Director
Appointed 09 Mar 2018
Resigned 31 Jan 2019

FRY, James

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born February 1946
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

JACKSON, David Barrie

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born September 1967
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

KAVALER, Andrea Laura

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born June 1956
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

SIMMONS, Robert Neil Talbot

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born February 1966
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

TODD, Martin Rawling

Resigned
7 Carmelite Street, LondonEC4Y 0BS
Born December 1961
Director
Appointed 17 Apr 2018
Resigned 15 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
7 Carmelite Street, LondonEC4Y 0BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2021

Mr Robert Neil Talbot Simmons

Ceased
52 Cornmarket Street, OxfordOX1 3HJ
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
7 March 2023
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2022
DS01DS01
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 April 2022
SH19Statement of Capital
Legacy
27 April 2022
SH20SH20
Legacy
27 April 2022
CAP-SSCAP-SS
Resolution
27 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
24 December 2021
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
24 December 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
13 June 2018
SH19Statement of Capital
Resolution
16 May 2018
RESOLUTIONSResolutions
Legacy
15 May 2018
SH20SH20
Legacy
15 May 2018
CAP-SSCAP-SS
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 April 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2018
RESOLUTIONSResolutions
Incorporation Company
9 March 2018
NEWINCIncorporation