Advanced company searchLink opens in new window

LMC GROUP LIMITED

Company number 04284333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2013 4.68 Liquidators' statement of receipts and payments to 5 August 2013
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 5 August 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 5 August 2011
18 Feb 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2010 AD01 Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 17 August 2010
16 Aug 2010 4.20 Statement of affairs with form 4.19
16 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Aug 2010 600 Appointment of a voluntary liquidator
21 Jul 2010 1.4 Notice of completion of voluntary arrangement
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Oct 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Sep 2009 363a Return made up to 10/09/09; full list of members
28 Apr 2009 288b Appointment terminated director gregory james
18 Sep 2008 363a Return made up to 10/09/08; full list of members
18 Sep 2008 288b Appointment terminated director lubo milicevic
08 Sep 2008 288a Director appointed greg james
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jul 2008 288a Secretary appointed gregory james
08 Jul 2008 288b Appointment terminated secretary geoffrey robins
23 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Dec 2007 288a New director appointed
01 Dec 2007 288b Director resigned