- Company Overview for LMP STEEL NOMINEES LIMITED (07175222)
- Filing history for LMP STEEL NOMINEES LIMITED (07175222)
- People for LMP STEEL NOMINEES LIMITED (07175222)
- Charges for LMP STEEL NOMINEES LIMITED (07175222)
- More for LMP STEEL NOMINEES LIMITED (07175222)
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) |
---|---|---|---|
13 Dec 2021 | PSC02 | Notification of Vistra Fund Services Limited as a person with significant control on 13 August 2018 | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
04 Nov 2020 | MR01 | Registration of charge 071752220005, created on 2 November 2020 | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Oct 2018 | MR01 | Registration of charge 071752220004, created on 25 October 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | MR01 | Registration of charge 071752220003, created on 2 August 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Justin Luke O'conner as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of George William Tindley as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Richard Andrew James as a director on 1 June 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
01 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2016 | MR04 | Satisfaction of charge 071752220002 in full | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Dec 2015 | MR01 | Registration of charge 071752220002, created on 23 December 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 | |
31 Jul 2015 | AP01 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 |