- Company Overview for LMC SOLUTIONS LTD (07807917)
- Filing history for LMC SOLUTIONS LTD (07807917)
- People for LMC SOLUTIONS LTD (07807917)
- More for LMC SOLUTIONS LTD (07807917)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2019 | DS01 | Application to strike the company off the register | |
28 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
04 Aug 2017 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT to 11 Muncaster Road London SW11 6NY on 4 August 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
21 Jul 2015 | AD01 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 21 July 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | CH01 | Director's details changed for Mrs Lisa Mari Colombera on 13 November 2013 | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
30 Apr 2012 | AD01 | Registered office address changed from 11 Muncaster Road London SW11 6NY United Kingdom on 30 April 2012 | |
12 Oct 2011 | NEWINC |
Incorporation
|