Advanced company searchLink opens in new window

LMD FIRST SOLUTIONS LIMITED

Company number 08938852

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
21 Mar 2019 PSC04 Change of details for Mrs Louise Mary Dickson as a person with significant control on 1 March 2019
21 Mar 2019 CH01 Director's details changed for Mrs Louise Mary Dickson on 1 March 2019
21 Mar 2019 PSC04 Change of details for Mr James Dickson as a person with significant control on 1 March 2019
21 Mar 2019 CH01 Director's details changed for Mr James Dickson on 1 March 2019
21 Mar 2019 AD01 Registered office address changed from 4 Sondes Place Drive Dorking Surrey RH4 3EG to Old Gun Court North Street Dorking Surrey RH4 1DE on 21 March 2019
15 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
23 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
18 Mar 2016 CH03 Secretary's details changed for Mrs Louise Mary Dickson on 12 March 2016
18 Mar 2016 CH01 Director's details changed for Mrs Louise Mary Dickson on 12 March 2016
18 Mar 2016 CH01 Director's details changed for Mr James Dickson on 12 March 2016
04 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 300
27 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015