LMDC UK LIMITED
TUNBRIDGE WELLS DWSCO 2333 LIMITED

Hellopages » Kent » Tunbridge Wells » TN4 8AS

Company number 04539844
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address NUMBER 22, MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AS
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Jérôme Coutant as a director on 8 December 2016; Termination of appointment of Pierre Ragnet as a director on 8 December 2016; Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016. The most likely internet sites of LMDC UK LIMITED are www.lmdcuk.co.uk, and www.lmdc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Lmdc Uk Limited is a Private Limited Company. The company registration number is 04539844. Lmdc Uk Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Lmdc Uk Limited is Number 22 Mount Ephraim Tunbridge Wells Kent Tn4 8as. . CRIPPS SECRETARIES LIMITED is a Secretary of the company. COUTANT, Jérôme is a Director of the company. D'ANGLEJAN CHATILLON, Geoffroy is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HOULOT, Bernard has been resigned. Director RAGNET, Pierre has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
CRIPPS SECRETARIES LIMITED
Appointed Date: 04 March 2014

Director
COUTANT, Jérôme
Appointed Date: 08 December 2016
65 years old

Director
D'ANGLEJAN CHATILLON, Geoffroy
Appointed Date: 03 December 2002
69 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 30 January 2014
Appointed Date: 19 September 2002

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 03 December 2002
Appointed Date: 19 September 2002

Director
HOULOT, Bernard
Resigned: 21 October 2014
Appointed Date: 03 December 2002
82 years old

Director
RAGNET, Pierre
Resigned: 08 December 2016
Appointed Date: 21 October 2014
66 years old

Persons With Significant Control

Mr Alex Bongrain
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

LMDC UK LIMITED Events

16 Jan 2017
Appointment of Mr Jérôme Coutant as a director on 8 December 2016
16 Jan 2017
Termination of appointment of Pierre Ragnet as a director on 8 December 2016
30 Dec 2016
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 30 December 2016
18 Oct 2016
Confirmation statement made on 19 September 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
...
... and 56 more events
10 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2002
Company name changed dwsco 2333 LIMITED\certificate issued on 03/12/02
19 Sep 2002
Incorporation

LMDC UK LIMITED Charges

7 January 2013
Rent deposit deed
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: £7,200 and all other monies due under the rent deposit…
3 August 2012
Rent deposit agreement
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Interest in the interest earning account to hold the…
26 October 2011
Rent deposit agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: Its interest in the interest earning account to hold the…

Similar Companies

LMDB PAYROLL LLP LMDC HARROGATE LIMITED LMDCO PRODUCTIONS LTD LMDD LTD LMDE ACCOUNTANTS LIMITED LMDE LIMITED LMDF LLP