Company NameLMMH Offshore Limited
Company StatusDissolved
Company Number08415115
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameLMMH Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Lee Henderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stavordale Street
Seaham
SR7 7LS

Location

Registered Address27 Stavordale Street
Seaham
SR7 7LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

75 at £0.01Lee Henderson
75.00%
Ordinary
25 at £0.01Clare O'callaghan
25.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
5 February 2015Company name changed lmmh LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Company name changed lmmh LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
22 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
22 February 2013Incorporation (23 pages)
22 February 2013Incorporation (23 pages)