Lmc Tyre & Rubber Limited LONDON


Lmc Tyre & Rubber Limited was officially closed on 2023-03-07. Lmc Tyre & Rubber was a private limited company that could have been found at John Carpenter House, John Carpenter Street, London, EC4Y 0AN, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2018-03-21) was run by 1 director.
Director Graham L. who was appointed on 15 December 2021.

The company was officially categorised as "management consultancy activities other than financial management" (70229). The last confirmation statement was filed on 2022-03-18 and last time the accounts were filed was on 30 April 2022.

Lmc Tyre & Rubber Limited Address / Contact

Office Address John Carpenter House
Office Address2 John Carpenter Street
Town London
Post code EC4Y 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11267851
Date of Incorporation Wed, 21st Mar 2018
Date of Dissolution Tue, 7th Mar 2023
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 1st Apr 2023
Last confirmation statement dated Fri, 18th Mar 2022

Company staff

Graham L.

Position: Director

Appointed: 15 December 2021

Charles S.

Position: Secretary

Appointed: 15 December 2021

Resigned: 21 January 2022

Michael D.

Position: Director

Appointed: 15 December 2021

Resigned: 10 November 2022

Peter K.

Position: Director

Appointed: 20 June 2019

Resigned: 15 December 2021

Volker K.

Position: Director

Appointed: 20 June 2019

Resigned: 15 December 2021

Gareth F.

Position: Director

Appointed: 17 April 2018

Resigned: 20 June 2019

Andrea K.

Position: Director

Appointed: 17 April 2018

Resigned: 20 June 2019

Martin T.

Position: Director

Appointed: 17 April 2018

Resigned: 15 December 2021

Philip D.

Position: Director

Appointed: 17 April 2018

Resigned: 15 December 2021

David J.

Position: Director

Appointed: 17 April 2018

Resigned: 20 June 2019

Robert S.

Position: Director

Appointed: 17 April 2018

Resigned: 15 December 2021

Caroline M.

Position: Director

Appointed: 17 April 2018

Resigned: 15 December 2021

James F.

Position: Director

Appointed: 17 April 2018

Resigned: 20 June 2019

Anthony F.

Position: Director

Appointed: 21 March 2018

Resigned: 31 January 2019

People with significant control

Globaldata Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05968121
Notified on 30 April 2022
Nature of control: 75,01-100% shares

Lmc Oxford Holdings Limited

4th Floor Clarendon House Cornmarket Street, Oxford, Oxfordshire, OX1 3HJ, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 07665970
Notified on 21 March 2018
Ceased on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand302 205303 974432 372267 770
Current Assets524 884480 651516 810529 588
Debtors222 678176 67784 438261 818
Net Assets Liabilities91 91097 778147 871410 586
Other Debtors29 5029 7138 521 
Property Plant Equipment2 5042 6292 191 
Other
Accrued Liabilities Deferred Income228 319290 723280 266 
Accumulated Amortisation Impairment Intangible Assets 1 4872 972 
Accumulated Depreciation Impairment Property Plant Equipment1471 0602 480 
Amounts Owed By Group Undertakings   261 818
Amounts Owed To Group Undertakings   32 426
Average Number Employees During Period6666
Corporation Tax Payable20 00033 83438 65363 500
Creditors410 424416 025374 818118 502
Dividends Paid 132 00080 000 
Dividends Paid On Shares5 2473 760  
Fixed Assets7 7516 3896 379 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -4 671
Increase From Amortisation Charge For Year Intangible Assets 1 4871 4852 188
Increase From Depreciation Charge For Year Property Plant Equipment1479131 4201 427
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -3 907
Intangible Assets5 2473 7604 188 
Intangible Assets Gross Cost5 2475 2477 160 
Net Current Assets Liabilities84 15964 626141 992411 086
Other Creditors37 82253 60444 395 
Other Disposals Decrease In Amortisation Impairment Intangible Assets   5 160
Other Disposals Intangible Assets   7 160
Other Taxation Social Security Payable10 30110 60111 50422 576
Prepayments Accrued Income43 99236 45527 730 
Profit Loss 110 605157 356262 715
Property Plant Equipment Gross Cost2 6513 6894 671 
Provisions For Liabilities Balance Sheet Subtotal30 301500500500
Total Additions Including From Business Combinations Intangible Assets5 247   
Total Additions Including From Business Combinations Property Plant Equipment2 6511 038982 
Total Assets Less Current Liabilities122 21171 015148 371411 086
Trade Creditors Trade Payables144 282   
Trade Debtors Trade Receivables149 184130 50948 187 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search