- Company Overview for LMCC TRADING LIMITED (07825855)
- Filing history for LMCC TRADING LIMITED (07825855)
- People for LMCC TRADING LIMITED (07825855)
- Charges for LMCC TRADING LIMITED (07825855)
- Insolvency for LMCC TRADING LIMITED (07825855)
- More for LMCC TRADING LIMITED (07825855)
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
|
|
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 |