- Company Overview for LMR INCENTIVES LIMITED (07477777)
- Filing history for LMR INCENTIVES LIMITED (07477777)
- People for LMR INCENTIVES LIMITED (07477777)
- More for LMR INCENTIVES LIMITED (07477777)
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) |
---|---|---|---|
09 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
29 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | TM02 | Termination of appointment of Ogier Corporate Services (Uk) Limited as a secretary | |
10 May 2012 | TM01 | Termination of appointment of Alexander Easton as a director | |
04 Jan 2012 | AD01 | Registered office address changed from 41 Lothbury London EC2R 7HF United Kingdom on 4 January 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
18 May 2011 | TM01 | Termination of appointment of Richard Germain as a director | |
18 May 2011 | TM01 | Termination of appointment of Tania Bearryman as a director | |
18 May 2011 | AP01 | Appointment of Mr Alexander Easton as a director | |
18 May 2011 | AP01 | Appointment of Dr Andre Stern as a director | |
23 Dec 2010 | NEWINC | Incorporation |