Advanced company searchLink opens in new window

LSM (KENT) LIMITED

Company number 06197727

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 2 April 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 TM01 Termination of appointment of Janet Bennett as a director on 17 January 2018
10 Sep 2018 AP01 Appointment of Mr Mathew Bennett as a director on 17 January 2018
17 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-09
16 Jul 2016 CONNOT Change of name notice
25 May 2016 TM01 Termination of appointment of Ross Daniel Johnson as a director on 20 May 2016
05 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-13
05 May 2016 CONNOT Change of name notice
21 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 TM01 Termination of appointment of Andrew William Warrilow as a director on 30 April 2015
17 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 AP01 Appointment of Mrs Janet Bennett as a director on 14 October 2014
20 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
06 May 2014 AD01 Registered office address changed from C/O Andrew Warrilow Northdown House Northdown Park Margate Kent CT9 3TP on 6 May 2014
23 Apr 2014 AP01 Appointment of Mr Ross Daniel Johnson as a director