Advanced company searchLink opens in new window

LMC OXFORD HOLDINGS LIMITED

Company number 07665970

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)
07 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 161,442
29 Jan 2016 AP01 Appointment of Mr Anthony Stanley Fossey as a director on 1 January 2016
22 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
20 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 161,442
02 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 161,442
07 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
23 Sep 2013 AA Group of companies' accounts made up to 30 April 2013
19 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 CH01 Director's details changed for Ms Andrea Laura Kavaler on 29 August 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
29 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
08 Jan 2013 CH01 Director's details changed for Mr Philip Edward Digges on 8 January 2012
04 Jul 2012 TM01 Termination of appointment of Geoffrey Croome as a director
20 Jun 2012 AD01 Registered office address changed from 14-16 George Street Oxford Oxfordshire OX1 2AF United Kingdom on 20 June 2012
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
11 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2012 SH06 Cancellation of shares. Statement of capital on 10 May 2012
  • GBP 161,441.0
10 May 2012 SH03 Purchase of own shares.
19 Dec 2011 AD01 Registered office address changed from C/O Everyman Legal Limited 1G Network Point Range Road, Windrush Park Witney Oxfordshire OX29 0YN United Kingdom on 19 December 2011
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 313,282
03 Nov 2011 SH02 Sub-division of shares on 6 October 2011
03 Nov 2011 AA01 Current accounting period shortened from 30 June 2012 to 30 April 2012
27 Oct 2011 AP01 Appointment of Andrea Laura Kavaler as a director