Download leads from Nexok and grow your business. Find out more

LMC Automotive Forecasting Limited

Documents

Total Documents106
Total Pages509

Filing History

18 January 2017Micro company accounts made up to 30 April 2016
17 January 2017Confirmation statement made on 7 January 2017 with updates
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 240
18 January 2016Accounts for a dormant company made up to 30 April 2015
2 February 2015Full accounts made up to 30 April 2014
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 240
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 240
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 240
23 September 2013Full accounts made up to 30 April 2013
29 January 2013Full accounts made up to 30 April 2012
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
2 October 2012Full accounts made up to 31 October 2011
19 July 2012Auditor's resignation
20 June 2012Registered office address changed from 14-16 George Street Oxford Oxfordshire OX1 2AF on 20 June 2012
11 May 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
12 December 2011Appointment of Mr Martin Gordon Phillips as a director
12 December 2011Termination of appointment of Antony Montague as a secretary
12 December 2011Registered office address changed from C/O Antony Montague the Mcgraw Hill Co the Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5LH on 12 December 2011
12 December 2011Appointment of Pete Kelly as a director
12 December 2011Appointment of Mr Martin Rawling Todd as a director
12 December 2011Termination of appointment of Paul Sansom as a director
12 December 2011Termination of appointment of Glenn Goldberg as a director
12 December 2011Termination of appointment of Jason Hauben as a director
12 December 2011Appointment of Robert Neil Talbot Simmons as a director
2 December 2011Previous accounting period shortened from 31 December 2011 to 31 October 2011
25 November 2011Change of name notice
25 November 2011Company name changed J.D. power automotive forecasting U.K. LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
26 October 2011Annual return made up to 1 January 2011 with a full list of shareholders
26 October 2011Annual return made up to 1 January 2011 with a full list of shareholders
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 June 2011Full accounts made up to 31 December 2010
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 October 2010Full accounts made up to 31 December 2009
26 January 2010Director's details changed for Jason Paul Hauben on 31 December 2009
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
26 January 2010Director's details changed for Glenn Goldberg on 31 December 2009
5 November 2009Full accounts made up to 31 December 2008
16 January 2009Return made up to 31/12/08; full list of members
16 January 2009Director's change of particulars / paul sansom / 31/12/2008
24 October 2008Full accounts made up to 31 December 2007
3 January 2008Return made up to 31/12/07; full list of members
26 September 2007Full accounts made up to 31 December 2006
25 June 2007Director resigned
25 June 2007New director appointed
10 April 2007Return made up to 31/03/07; full list of members
18 September 2006Full accounts made up to 31 December 2005
7 August 2006Director resigned
12 May 2006Director resigned
10 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05
10 May 2006New director appointed
2 May 2006Company name changed lmc automotive services LIMITED\certificate issued on 29/04/06
26 April 2006Director resigned
26 April 2006Director's particulars changed
26 April 2006Return made up to 31/03/06; full list of members
10 February 2006Auditor's resignation
10 November 2005Full accounts made up to 30 April 2005
8 June 2005New director appointed
8 June 2005New director appointed
8 June 2005New director appointed
26 May 2005Director resigned
26 May 2005Director resigned
5 May 2005New director appointed
5 May 2005Secretary resigned;director resigned
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
5 May 2005New secretary appointed
5 May 2005Registered office changed on 05/05/05 from: 2ND floor chester house 21-27 george street oxford oxfordshire OX1 2AU
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
20 April 2005Return made up to 31/03/05; full list of members
21 January 2005Particulars of mortgage/charge
14 October 2004Auditor's resignation
5 October 2004New director appointed
5 October 2004New director appointed
5 October 2004Director resigned
5 October 2004Director resigned
5 October 2004Director resigned
5 October 2004Secretary resigned;director resigned
5 October 2004New secretary appointed;new director appointed
5 October 2004Director resigned
5 October 2004Director resigned
2 August 2004Full accounts made up to 30 April 2004
26 April 2004Return made up to 31/03/04; full list of members
18 September 2003Full accounts made up to 30 April 2003
12 August 2003New director appointed
21 May 2003Return made up to 28/03/03; full list of members
3 May 2003Full accounts made up to 30 April 2002
23 April 2002Return made up to 28/03/02; full list of members
5 February 2002Accounting reference date extended from 31/03/02 to 30/04/02
18 July 2001Ad 30/04/01--------- £ si [email protected]=118 £ ic 121/239
18 July 2001Statement of affairs
18 June 2001New director appointed
18 June 2001New director appointed
18 June 2001New director appointed
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2001Ad 30/04/01--------- £ si [email protected]=119 £ ic 2/121
5 June 2001S-div 30/04/01
27 April 2001Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2
12 April 2001Director resigned
12 April 2001New secretary appointed;new director appointed
12 April 2001New director appointed
12 April 2001Registered office changed on 12/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
12 April 2001Secretary resigned
28 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing