Advanced company searchLink opens in new window

LMCC TRADING LIMITED

Company number 07825855

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)
17 Jan 2021 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 17 January 2021
30 Nov 2020 AA Micro company accounts made up to 31 October 2019
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
27 Apr 2020 PSC04 Change of details for Mrs Laura Rosemary Mcclintock as a person with significant control on 15 April 2020
27 Apr 2020 PSC01 Notification of Sam Berkovits as a person with significant control on 15 April 2020
27 Apr 2020 PSC07 Cessation of Nicola Jane Cheater as a person with significant control on 15 April 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Jul 2019 PSC01 Notification of Nicola Jane Cheater as a person with significant control on 10 July 2019
30 Jul 2019 PSC07 Cessation of Samuel Leslie Berkovits as a person with significant control on 10 July 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from C/O Fletcher Day 110 Cannon Street London EC4N 6EU England to 62 Wilson Street London EC2A 2BU on 14 January 2019
20 Nov 2018 AD01 Registered office address changed from C/O Fletcher Day, 56 Conduit Street London W1S 2YZ England to C/O Fletcher Day 110 Cannon Street London EC4N 6EU on 20 November 2018
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Jun 2018 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day, 56 Conduit Street London W1S 2YZ on 19 June 2018
19 Jun 2018 AD01 Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on 19 June 2018
19 Mar 2018 PSC01 Notification of Samuel Leslie Berkovits as a person with significant control on 8 February 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1
31 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
01 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Dec 2016 AD01 Registered office address changed from C/O Global Property Estates Office 108 Regus Lombard Street London EC3V 9HD to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 23 December 2016
01 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued