- Company Overview for LMG GOLF LIMITED (07006793)
- Filing history for LMG GOLF LIMITED (07006793)
- People for LMG GOLF LIMITED (07006793)
- More for LMG GOLF LIMITED (07006793)
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) |
---|---|---|---|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
21 Apr 2010 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 21 April 2010 | |
16 Apr 2010 | AP01 | Appointment of Scott Woodsworth as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Paul Webb as a director | |
16 Apr 2010 | AP01 | Appointment of Tracy Sanderson as a director | |
15 Apr 2010 | TM02 | Termination of appointment of Rjp Secretaries Limited as a secretary | |
11 Nov 2009 | CH01 | Director's details changed for Paul Anthony Webb on 1 November 2009 | |
02 Sep 2009 | NEWINC | Incorporation |