Advanced company searchLink opens in new window

LMC MEDIA LTD

Company number 07238677

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 LIQ10 Removal of liquidator by court order
08 Nov 2017 LIQ01 Declaration of solvency
23 Oct 2017 AD01 Registered office address changed from C/O Ward Mackenzie 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 23 October 2017
22 Oct 2017 600 Appointment of a voluntary liquidator
22 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-06
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
06 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 10,000
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr Christopher John Leonard-Morgan on 24 May 2012
24 May 2012 AD01 Registered office address changed from C/O Ward Mackenzie 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England on 24 May 2012
24 May 2012 AD01 Registered office address changed from Enterprise House 27 Hastings Road Bromley BR2 8NA England on 24 May 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011