Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LMC AUTOMOTIVE FORECASTING LIMITED
Company Information for

LMC AUTOMOTIVE FORECASTING LIMITED

John Carpenter House, John Carpenter Street, London, EC4Y 0AN,
Company Registration Number
04189385
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lmc Automotive Forecasting Ltd
LMC AUTOMOTIVE FORECASTING LIMITED was founded on 2001-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lmc Automotive Forecasting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LMC AUTOMOTIVE FORECASTING LIMITED
 
Legal Registered Office
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
Other companies in OX1
 
Previous Names
J.D. POWER AUTOMOTIVE FORECASTING U.K. LIMITED25/11/2011
LMC AUTOMOTIVE SERVICES LIMITED 29/04/2006
Filing Information
Company Number 04189385
Company ID Number 04189385
Date formed 2001-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-01 08:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LMC AUTOMOTIVE FORECASTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LMC AUTOMOTIVE FORECASTING LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID KELLY
Director 2011-11-01
MARTIN GORDON PHILLIPS
Director 2011-11-01
ROBERT NEIL TALBOT SIMMONS
Director 2011-11-01
MARTIN RAWLING TODD
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY BERNARD THEODORE MONTAGUE
Company Secretary 2005-04-18 2011-11-01
GLENN GOLDBERG
Director 2006-03-31 2011-11-01
JASON PAUL HAUBEN
Director 2005-04-18 2011-11-01
PAUL JAMES SANSOM
Director 2007-06-22 2011-11-01
LESLIE BOWDEN WIDDICOMBE
Director 2005-04-18 2007-06-22
HAROLD WHITLESEY III MCGRAW
Director 2005-04-18 2006-06-30
SCOTT C MARDEN
Director 2005-04-18 2006-03-31
JAMES DAVID POWER IV
Company Secretary 2004-09-16 2005-04-18
STEPHEN CLAFLIN GOODALL
Director 2004-09-16 2005-04-18
MAXINE JOY POLLACK
Director 2004-09-16 2005-04-18
JAMES DAVID POWER IV
Director 2004-09-16 2005-04-18
CHARLES EVORY YOUNG
Company Secretary 2001-03-28 2004-09-16
GEOFFREY LEWIS CROOME
Director 2001-03-28 2004-09-16
JAMES FRY
Director 2001-05-08 2004-09-16
PETER DAVID KELLY
Director 2003-07-25 2004-09-16
JOHN VLADIMIR LANDELL MILLS
Director 2001-05-08 2004-09-16
MARTIN GORDON PHILLIPS
Director 2001-05-08 2004-09-16
CHARLES EVORY YOUNG
Director 2001-03-28 2004-09-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-03-28 2001-03-28
LONDON LAW SERVICES LIMITED
Nominated Director 2001-03-28 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID KELLY LMC AUTOMOTIVE LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
MARTIN GORDON PHILLIPS SEVEN NINE LANGLAND LTD Director 2014-03-21 CURRENT 2009-03-17 Active
MARTIN GORDON PHILLIPS LMC AUTOMOTIVE LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ROBERT NEIL TALBOT SIMMONS LMCI HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-03-09 Active - Proposal to Strike off
ROBERT NEIL TALBOT SIMMONS LMCA HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-03-09 Active - Proposal to Strike off
ROBERT NEIL TALBOT SIMMONS LMC TYRE & RUBBER LIMITED Director 2018-04-17 CURRENT 2018-03-21 Active - Proposal to Strike off
ROBERT NEIL TALBOT SIMMONS LMC OXFORD HOLDINGS LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT NEIL TALBOT SIMMONS LMC AUTOMOTIVE LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ROBERT NEIL TALBOT SIMMONS LMC INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active
MARTIN RAWLING TODD LMC OXFORD HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-06-10 Active - Proposal to Strike off
MARTIN RAWLING TODD LMC AUTOMOTIVE LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
MARTIN RAWLING TODD LMC INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07SECOND GAZETTE not voluntary dissolution
2023-01-18CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM John Carpenter House 7 Carmelite Street London EC4Y 0BS England
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM John Carpenter House 7 Carmelite Street London EC4Y 0BS England
2022-12-20FIRST GAZETTE notice for voluntary strike-off
2022-12-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-12DS01Application to strike the company off the register
2022-12-07SH20Statement by Directors
2022-12-05SH19Statement of capital on 2022-12-05 GBP 1
2022-12-05CAP-SSSolvency Statement dated 30/11/22
2022-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DANSON
2022-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041893850002
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-26CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-12-24Register inspection address changed to Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD
2021-12-24Registers moved to registered inspection location of Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD
2021-12-24AD03Registers moved to registered inspection location of Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD
2021-12-24AD02Register inspection address changed to Anchor House Globaldata Plc, Anchor House, the Maltings Silvester Street Hull East HU1 3HD
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM 4th Floor Clarendon House 52 Cornmarket Street Oxford OX1 3HJ
2021-12-23DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2021-12-23DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2021-12-23Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2021-12-15
2021-12-23APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON PHILLIPS
2021-12-23APPOINTMENT TERMINATED, DIRECTOR PETER DAVID KELLY
2021-12-23APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWLING TODD
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL TALBOT SIMMONS
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON PHILLIPS
2021-12-23AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2021-12-15
2021-12-23AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM 4th Floor Clarendon House 52 Cornmarket Street Oxford OX1 3HJ
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 240
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 240
2016-01-21AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 240
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 240
2014-01-02AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-02AR0101/01/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-19AUDAUDITOR'S RESIGNATION
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/12 FROM 14-16 George Street Oxford Oxfordshire OX1 2AF
2012-05-11AA01Previous accounting period shortened from 31/10/12 TO 30/04/12
2012-01-26AR0101/01/12 ANNUAL RETURN FULL LIST
2011-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTONY MONTAGUE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GOLDBERG
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON HAUBEN
2011-12-12AP01DIRECTOR APPOINTED MR MARTIN GORDON PHILLIPS
2011-12-12AP01DIRECTOR APPOINTED MR MARTIN RAWLING TODD
2011-12-12AP01DIRECTOR APPOINTED ROBERT NEIL TALBOT SIMMONS
2011-12-12AP01DIRECTOR APPOINTED PETE KELLY
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O ANTONY MONTAGUE THE MCGRAW HILL CO THE MCGRAW HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH
2011-12-02AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-11-25RES15CHANGE OF NAME 01/11/2011
2011-11-25CERTNMCOMPANY NAME CHANGED J.D. POWER AUTOMOTIVE FORECASTING U.K. LIMITED CERTIFICATE ISSUED ON 25/11/11
2011-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26AR0101/01/11 FULL LIST
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0131/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL HAUBEN / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN GOLDBERG / 31/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SANSOM / 31/12/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-05-10225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-02CERTNMCOMPANY NAME CHANGED LMC AUTOMOTIVE SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/06
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-26288bDIRECTOR RESIGNED
2006-02-10AUDAUDITOR'S RESIGNATION
2005-11-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288bDIRECTOR RESIGNED
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05ELRESS252 DISP LAYING ACC 18/04/05
2005-05-05ELRESS386 DISP APP AUDS 18/04/05
2005-05-05ELRESS366A DISP HOLDING AGM 18/04/05
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 2ND FLOOR CHESTER HOUSE 21-27 GEORGE STREET OXFORD OXFORDSHIRE OX1 2AU
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to LMC AUTOMOTIVE FORECASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LMC AUTOMOTIVE FORECASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-01-13 Satisfied THE WARDEN AND FELLOWS OF NUFFIELD COLLEGE
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LMC AUTOMOTIVE FORECASTING LIMITED

Intangible Assets
Patents
We have not found any records of LMC AUTOMOTIVE FORECASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LMC AUTOMOTIVE FORECASTING LIMITED
Trademarks
We have not found any records of LMC AUTOMOTIVE FORECASTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LMC AUTOMOTIVE FORECASTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as LMC AUTOMOTIVE FORECASTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LMC AUTOMOTIVE FORECASTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LMC AUTOMOTIVE FORECASTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LMC AUTOMOTIVE FORECASTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.