Advanced company searchLink opens in new window

LMC SOLUTIONS LTD

Company number 07807917

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted