Company NameLYMM Trading Ltd
Company StatusDissolved
Company Number07295345
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rashid Jamil
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Booth Street
Avalanche Restaurant
Manchester
M2 4AT
Director NameMs Zara Shazia Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
City House
Manchester
M4 5JU
Director NameAbdul Rashid
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
City House
Manchester
M4 5JU
Director NameMrs Noor Bibi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
City House
Manchester
M4 5JU
Director NameMr Bahman Ghojehvand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Swan Street
City House
Manchester
M4 5JU
Director NameMr Zeeshan Sattar
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Swan Street
City House
Manchester
M4 5JU
Director NameMrs Narhisa Rashid
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Booth Street
Avalanche Restaurant
Manchester
M2 4AT

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Narhisa Rashid
50.00%
Ordinary
50 at £1Rashid Jamil
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,131
Cash£63,996
Current Liabilities£504,273

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

12 November 2014Delivered on: 14 November 2014
Persons entitled: Supreme Finance UK LTD

Classification: A registered charge
Particulars: 2 booth street manchester.
Outstanding
30 October 2012Delivered on: 20 November 2012
Satisfied on: 10 December 2014
Persons entitled: Supreme Finance LTD

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 2 booth street, manchester.
Fully Satisfied
11 February 2011Delivered on: 17 February 2011
Satisfied on: 10 December 2014
Persons entitled: Mohammed Ishfaq, Fehmida Ishfaq

Classification: Rent deposit deed
Secured details: £16,000.00 due or to become due from the company to the chargee.
Particulars: £16,000.00 see image for full details.
Fully Satisfied
11 February 2011Delivered on: 16 February 2011
Satisfied on: 20 November 2012
Persons entitled: Supreme Finance UK LTD

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to the chargee.
Particulars: 49 higher lane, lymm, cheshire.
Fully Satisfied

Filing History

27 September 2018Final Gazette dissolved following liquidation (1 page)
27 June 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
1 November 2017Liquidators' statement of receipts and payments to 19 August 2017 (15 pages)
1 November 2017Liquidators' statement of receipts and payments to 19 August 2017 (15 pages)
13 September 2016Statement of affairs with form 4.19 (6 pages)
13 September 2016Statement of affairs with form 4.19 (6 pages)
5 September 2016Registered office address changed from 58 Swan Street City House Manchester M4 5JU to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 5 September 2016 (2 pages)
5 September 2016Registered office address changed from 58 Swan Street City House Manchester M4 5JU to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 5 September 2016 (2 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-20
(1 page)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-20
(1 page)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Termination of appointment of Narhisa Rashid as a director on 18 July 2016 (1 page)
29 July 2016Termination of appointment of Narhisa Rashid as a director on 18 July 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 August 2015Amended total exemption full accounts made up to 30 June 2011 (12 pages)
24 August 2015Amended total exemption full accounts made up to 30 June 2013 (17 pages)
24 August 2015Amended total exemption full accounts made up to 30 June 2012 (16 pages)
24 August 2015Amended total exemption full accounts made up to 30 June 2012 (16 pages)
24 August 2015Amended total exemption full accounts made up to 30 June 2011 (12 pages)
24 August 2015Amended total exemption full accounts made up to 30 June 2013 (17 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
10 December 2014Satisfaction of charge 3 in full (1 page)
10 December 2014Satisfaction of charge 2 in full (1 page)
10 December 2014Satisfaction of charge 3 in full (1 page)
10 December 2014Satisfaction of charge 2 in full (1 page)
24 November 2014Appointment of Mrs Narhisa Rashid as a director on 12 November 2014 (2 pages)
24 November 2014Appointment of Mr Rashid Jamil as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Zeeshan Sattar as a director on 12 November 2014 (1 page)
24 November 2014Appointment of Mr Rashid Jamil as a director on 12 November 2014 (2 pages)
24 November 2014Termination of appointment of Zeeshan Sattar as a director on 12 November 2014 (1 page)
24 November 2014Termination of appointment of Zara Shazia Ishaq as a director on 12 November 2014 (1 page)
24 November 2014Termination of appointment of Zara Shazia Ishaq as a director on 12 November 2014 (1 page)
24 November 2014Appointment of Mrs Narhisa Rashid as a director on 12 November 2014 (2 pages)
14 November 2014Registration of charge 072953450004, created on 12 November 2014 (9 pages)
14 November 2014Registration of charge 072953450004, created on 12 November 2014 (9 pages)
15 September 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 22 July 2014 with a full list of shareholders (4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Appointment of Mr Zeeshan Sattar as a director (2 pages)
23 July 2013Appointment of Mr Zeeshan Sattar as a director (2 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Termination of appointment of Bahman Ghojehvand as a director (1 page)
12 February 2013Termination of appointment of Bahman Ghojehvand as a director (1 page)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Bahman Ghojehvand
(3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
7 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Bahman Ghojehvand
(3 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
14 August 2012Termination of appointment of Noor Bibi as a director (1 page)
14 August 2012Termination of appointment of Noor Bibi as a director (1 page)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Appointment of Bahman Ghojehvand as a director
  • ANNOTATION A second filed AP01 was registered on 07/11/2012
(3 pages)
23 February 2012Appointment of Bahman Ghojehvand as a director
  • ANNOTATION A second filed AP01 was registered on 07/11/2012
(3 pages)
8 September 2011Appointment of Noor Bibi as a director (2 pages)
8 September 2011Appointment of Noor Bibi as a director (2 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Abdul Rashid as a director (1 page)
8 April 2011Termination of appointment of Abdul Rashid as a director (1 page)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2010Appointment of Abdul Rashid as a director (2 pages)
13 December 2010Appointment of Abdul Rashid as a director (2 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)