Advanced company searchLink opens in new window

LRMMZ 2 LTD

Company number 09847415

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)
31 May 2024 RM02 Notice of ceasing to act as receiver or manager
24 May 2024 MR01 Registration of charge 098474150005, created on 20 May 2024
20 May 2024 AA Micro company accounts made up to 3 January 2023
10 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
08 May 2024 RM01 Appointment of receiver or manager
27 Feb 2024 CH01 Director's details changed for Ms Alexandra Miller on 25 December 2023
25 Dec 2023 AA01 Previous accounting period shortened from 4 January 2023 to 3 January 2023
25 Dec 2023 AD01 Registered office address changed from Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 December 2023
27 Sep 2023 AA01 Previous accounting period shortened from 5 January 2023 to 4 January 2023
26 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 5 January 2023
26 Sep 2023 AD01 Registered office address changed from 10 Coniston Road London N10 2BP England to Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH on 26 September 2023
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 MR01 Registration of charge 098474150004, created on 2 September 2022
26 Jul 2022 MR04 Satisfaction of charge 098474150001 in full
26 Jul 2022 MR01 Registration of charge 098474150002, created on 26 July 2022
26 Jul 2022 MR01 Registration of charge 098474150003, created on 26 July 2022
28 Apr 2022 PSC07 Cessation of Lrmmz Ltd as a person with significant control on 28 April 2022
28 Apr 2022 PSC01 Notification of Alexandra Miller as a person with significant control on 28 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
12 Apr 2022 MR01 Registration of charge 098474150001, created on 1 April 2022
04 Apr 2022 PSC05 Change of details for Firefly Capital Limited as a person with significant control on 1 April 2022
04 Apr 2022 CERTNM Company name changed firefly capital properties 2 LTD\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01