LMI TRADING COMPANY LIMITED

Hellopages » Merseyside » Liverpool » L3 5SR
Company number 04710702
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 114 MOUNT PLEASENT, LIVERPOOL, L3 5SR
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1 ; Auditor's resignation. The most likely internet sites of LMI TRADING COMPANY LIMITED are www.lmitradingcompany.co.uk, and www.lmi-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.9 miles; to Kirkby Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lmi Trading Company Limited is a Private Limited Company. The company registration number is 04710702. Lmi Trading Company Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Lmi Trading Company Limited is 114 Mount Pleasent Liverpool L3 5sr. . ALSOP, Karen Virginia Juliet is a Secretary of the company. DJABATEY, Edwin Ameuda, Dr is a Director of the company. FARQUHARSON, Roy Gibb, Dr is a Director of the company. Secretary PENWILL, James Grant has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EARIS, John Edward, Professor has been resigned. Director PARSONS, Keith Francis, Dr has been resigned. Director SPRIGGE, John Squire has been resigned. Director SWIFT, Andrew Cree has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
ALSOP, Karen Virginia Juliet
Appointed Date: 01 March 2015

Director
DJABATEY, Edwin Ameuda, Dr
Appointed Date: 28 October 2014
68 years old

Director
FARQUHARSON, Roy Gibb, Dr
Appointed Date: 18 December 2009
74 years old

Resigned Directors

Secretary
PENWILL, James Grant
Resigned: 27 February 2015
Appointed Date: 25 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
EARIS, John Edward, Professor
Resigned: 03 June 2010
Appointed Date: 25 March 2003
81 years old

Director
PARSONS, Keith Francis, Dr
Resigned: 18 December 2009
Appointed Date: 25 March 2003
78 years old

Director
SPRIGGE, John Squire
Resigned: 28 October 2014
Appointed Date: 09 May 2011
77 years old

Director
SWIFT, Andrew Cree
Resigned: 09 May 2011
Appointed Date: 03 June 2010
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

LMI TRADING COMPANY LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1

30 Mar 2016
Auditor's resignation
30 Mar 2016
Auditor's resignation
04 Dec 2015
Full accounts made up to 31 December 2014
...
... and 38 more events
19 Nov 2003
New director appointed
19 Nov 2003
New secretary appointed
02 Sep 2003
Secretary resigned
02 Sep 2003
Director resigned
25 Mar 2003
Incorporation