Advanced company searchLink opens in new window

LHM MEDIA LIMITED

Company number 05372655

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)
24 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 15 February 2019
09 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2018 AD01 Registered office address changed from 22 Gas Street Birmingham B1 2JT to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 20 March 2018
14 Mar 2018 LIQ02 Statement of affairs
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-16
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 TM01 Termination of appointment of Steven Lawrence as a director on 22 February 2016
24 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
10 Jun 2015 CH01 Director's details changed for Steven Lawrence on 1 June 2015
12 Dec 2014 AD01 Registered office address changed from 8 Fleet Street Birmingham West Midlands B3 1JH to 22 Gas Street Birmingham B1 2JT on 12 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 100
28 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
14 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 4