Company NameLPMG Ltd
Company StatusDissolved
Company Number03924872
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameLondon Property Management Growth Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Marc James Yallop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 01 February 2011)
RoleLand Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Dolphin Court
High Road
Chigwell
Essex
IG7 6PH
Secretary NameMr Robert Adam Yallop
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 February 2011)
RoleCompany Director
Correspondence AddressThe Brambles
Chigwell
Essex
IG7 4QP
Director NameMarc James Yallop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleStrategic Land Planner
Correspondence AddressThe Brambles
Five Oaks Lane
Chigwell
Essex
IG7 4QP
Secretary NameMr Marc James Yallop
NationalityBritish
StatusResigned
Appointed15 April 2002(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2003)
RoleLand Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Dolphin Court
High Road
Chigwell
Essex
IG7 6PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£73,408
Net Worth£68,102
Cash£11,424
Current Liabilities£694,356

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 February 2011Final Gazette dissolved following liquidation (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Liquidators statement of receipts and payments to 24 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 24 September 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
30 March 2010Registered office address changed from C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from C/O B & C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 30 March 2010 (2 pages)
7 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
13 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
13 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Statement of affairs (5 pages)
3 October 2006Statement of affairs (5 pages)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2006Registered office changed on 12/09/06 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
12 September 2006Registered office changed on 12/09/06 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
5 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
8 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
20 January 2006Return made up to 13/01/06; full list of members (6 pages)
20 January 2006Ad 16/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2006Ad 16/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2006Return made up to 13/01/06; full list of members (6 pages)
16 March 2005Return made up to 17/01/04; full list of members (8 pages)
16 March 2005Return made up to 17/01/04; full list of members (8 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
28 February 2005Return made up to 27/01/05; full list of members (6 pages)
28 February 2005Return made up to 27/01/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 29 February 2004 (11 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 February 2004Return made up to 27/01/04; full list of members (6 pages)
7 February 2004Return made up to 27/01/04; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003Return made up to 14/02/03; full list of members (7 pages)
26 April 2003New secretary appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 27 manor park crescent edgware middlesex HA8 7NH (1 page)
30 January 2003Registered office changed on 30/01/03 from: 27 manor park crescent edgware middlesex HA8 7NH (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Return made up to 14/02/02; full list of members (6 pages)
10 January 2003Company name changed london property management growt h LTD\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed london property management growt h LTD\certificate issued on 10/01/03 (2 pages)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
2 December 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
19 September 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Return made up to 14/02/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
14 February 2000Incorporation (17 pages)