LM HOLDINGS LIMITED
LONDON HACKREMCO (NO.1550) LIMITED

Hellopages » City of London » City of London » EC2M 3AB

Company number 03847974
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON, ENGLAND, EC2M 3AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of LM HOLDINGS LIMITED are www.lmholdings.co.uk, and www.lm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lm Holdings Limited is a Private Limited Company. The company registration number is 03847974. Lm Holdings Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Lm Holdings Limited is 201 Bishopsgate London England Ec2m 3ab. . CONNOLLY, Anita, Director is a Director of the company. GOODHEW, Ian Stephen is a Director of the company. Secretary MASON, Raymond Adams has been resigned. Secretary TABER III, Edward Albert has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary LEGG MASON INVESTMENTS SECRETARIES LIMITED has been resigned. Director BEST, Christina has been resigned. Director CHOWDHURY, Deepak has been resigned. Director DEWHURST, Ronald Richard has been resigned. Director DIMSEY, Kathryn Jane has been resigned. Director GOODHEW, Ian Stephen has been resigned. Director HIRSCHMANN, Thomas John has been resigned. Director JOHNSON, Terence Andrew has been resigned. Director JONES, Howard Roland has been resigned. Director LAROCQUE, Joseph Patrick has been resigned. Director MASON, Raymond Adams has been resigned. Director NATTANS, Jeffrey Allen has been resigned. Director PURDY, Deborah Ann has been resigned. Director SCHEVE, Timothy Charles has been resigned. Director SCHEVE, Timothy Charles has been resigned. Director TABER III, Edward Albert has been resigned. Director VENNER, Edward Stephen Squires has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CONNOLLY, Anita, Director
Appointed Date: 01 October 2015
52 years old

Director
GOODHEW, Ian Stephen
Appointed Date: 14 April 2011
64 years old

Resigned Directors

Secretary
MASON, Raymond Adams
Resigned: 26 October 2000
Appointed Date: 26 October 1999

Secretary
TABER III, Edward Albert
Resigned: 03 April 2000
Appointed Date: 26 October 1999

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 October 1999
Appointed Date: 24 September 1999

Secretary
LEGG MASON INVESTMENTS SECRETARIES LIMITED
Resigned: 08 February 2010
Appointed Date: 03 April 2000

Director
BEST, Christina
Resigned: 15 April 2011
Appointed Date: 29 May 2009
71 years old

Director
CHOWDHURY, Deepak
Resigned: 01 July 2007
Appointed Date: 23 August 2002
66 years old

Director
DEWHURST, Ronald Richard
Resigned: 15 April 2011
Appointed Date: 29 May 2009
73 years old

Director
DIMSEY, Kathryn Jane
Resigned: 30 January 2009
Appointed Date: 26 June 2006
58 years old

Director
GOODHEW, Ian Stephen
Resigned: 29 May 2009
Appointed Date: 17 December 2004
64 years old

Director
HIRSCHMANN, Thomas John
Resigned: 11 October 2010
Appointed Date: 01 July 2007
62 years old

Director
JOHNSON, Terence Andrew
Resigned: 15 April 2011
Appointed Date: 29 May 2009
53 years old

Director
JONES, Howard Roland
Resigned: 20 March 2009
Appointed Date: 30 January 2009
56 years old

Director
LAROCQUE, Joseph Patrick
Resigned: 17 March 2011
Appointed Date: 29 May 2009
58 years old

Director
MASON, Raymond Adams
Resigned: 01 June 2006
Appointed Date: 26 October 1999
89 years old

Director
NATTANS, Jeffrey Allen
Resigned: 29 May 2009
Appointed Date: 31 July 2007
58 years old

Director
PURDY, Deborah Ann
Resigned: 10 September 2004
Appointed Date: 22 December 2000
57 years old

Director
SCHEVE, Timothy Charles
Resigned: 31 July 2007
Appointed Date: 26 June 2006
67 years old

Director
SCHEVE, Timothy Charles
Resigned: 09 June 2005
Appointed Date: 26 October 1999
67 years old

Director
TABER III, Edward Albert
Resigned: 01 June 2006
Appointed Date: 26 October 1999
82 years old

Director
VENNER, Edward Stephen Squires
Resigned: 01 October 2015
Appointed Date: 20 March 2009
51 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 October 1999
Appointed Date: 24 September 1999

Persons With Significant Control

Legg Mason, Inc.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LM HOLDINGS LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 March 2016
22 Oct 2015
Full accounts made up to 31 March 2015
21 Oct 2015
Appointment of Director Anita Connolly as a director on 1 October 2015
20 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 43,700,001

...
... and 136 more events
29 Oct 1999
Secretary resigned
29 Oct 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
28 Oct 1999
Registered office changed on 28/10/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
18 Oct 1999
Company name changed hackremco (no.1550) LIMITED\certificate issued on 18/10/99
24 Sep 1999
Incorporation

LM HOLDINGS LIMITED Charges

9 June 2006
Rent deposit deed
Delivered: 20 June 2006
Status: Satisfied on 30 July 2011
Persons entitled: Degi Deutsche Gesellschaft Fur Immobilienfonds Mbh
Description: The sum of £421,450.