Advanced company searchLink opens in new window

LM10 LTD.

Company number 05098791

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)
07 Aug 2024 AP01 Appointment of Miss Kalie Hartley as a director on 1 August 2024
30 Jul 2024 AA Full accounts made up to 30 January 2024
27 Jun 2024 AD01 Registered office address changed from Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL to Lakeside House 15 Mariner Court Wakefield West Yorkshire WF4 3FL on 27 June 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
29 Sep 2023 AA Full accounts made up to 30 January 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
22 Sep 2022 AA Full accounts made up to 30 January 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
12 May 2022 PSC07 Cessation of Kalie Hartley as a person with significant control on 27 September 2021
04 Mar 2022 SH06 Cancellation of shares. Statement of capital on 14 February 2022
  • GBP 4
04 Mar 2022 SH03 Purchase of own shares.
22 Feb 2022 AA Micro company accounts made up to 30 January 2021
16 Feb 2022 PSC04 Change of details for Mr Matthew Hibbert as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Matthew Hibbert on 16 February 2022
07 Feb 2022 AP01 Appointment of Mr Matthew Hibbert as a director on 4 February 2022
13 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 30 January 2021
15 Jul 2021 PSC05 Change of details for Mnk Holdings Ltd as a person with significant control on 25 January 2019
15 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with updates
15 Jul 2021 PSC07 Cessation of Julie Woodhead as a person with significant control on 1 September 2020
15 Jul 2021 PSC07 Cessation of Andrew Woodhead as a person with significant control on 1 September 2020
13 Jul 2021 SH03 Purchase of own shares.
22 Mar 2021 SH06 Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 181
03 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2020 AA Micro company accounts made up to 30 April 2020
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 106