- Company Overview for LM10 LTD. (05098791)
- Filing history for LM10 LTD. (05098791)
- People for LM10 LTD. (05098791)
- More for LM10 LTD. (05098791)
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) |
---|---|---|---|
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
27 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
26 Apr 2019 | PSC02 | Notification of Mnk Holdings Ltd as a person with significant control on 25 January 2019 | |
26 Apr 2019 | PSC01 | Notification of Andrew Woodhead as a person with significant control on 24 January 2019 | |
26 Apr 2019 | PSC01 | Notification of Julie Woodhead as a person with significant control on 24 January 2019 | |
25 Apr 2019 | PSC01 | Notification of Kalie Hartley as a person with significant control on 25 January 2019 | |
25 Apr 2019 | PSC01 | Notification of Matthew Hibbert as a person with significant control on 25 January 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Nathan John Hibbert as a person with significant control on 25 January 2019 | |
15 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 January 2019
|
|
15 Apr 2019 | SH03 | Purchase of own shares. | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
19 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | CERTNM | Company name changed lakeside mortgage & insurance services LIMITED\certificate issued on 21/06/18 | |
21 Jun 2018 | CONNOT | Change of name notice | |
04 May 2018 | PSC07 | Cessation of Raymond Hibbert as a person with significant control on 24 June 2016 | |
04 May 2018 | PSC07 | Cessation of Matthew Hibbert as a person with significant control on 24 June 2016 | |
04 May 2018 | PSC07 | Cessation of Charlotte Hibbert as a person with significant control on 31 March 2017 | |
04 May 2018 | PSC07 | Cessation of Kimberley Hibbert as a person with significant control on 31 March 2017 | |
04 May 2018 | PSC07 | Cessation of Margaret Hibbert as a person with significant control on 24 June 2016 | |
04 May 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
17 Apr 2018 | CONNOT | Change of name notice |