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)
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
  • GBP 104
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
  • GBP 103
15 Apr 2019 SH03 Purchase of own shares.
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 204
19 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
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