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)
04 Apr 2022 TM01 Termination of appointment of David Laurence Bearman as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of Hilton Darren Nathanson as a director on 1 April 2022
04 Apr 2022 TM01 Termination of appointment of David Laurence Bearman as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Ms Alexandra Miller as a director on 1 April 2022
02 Apr 2022 AD01 Registered office address changed from 7th Floor, South Block, 55 Baker Street London W1U 8EW England to 10 Coniston Road London N10 2BP on 2 April 2022
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 AP01 Appointment of Mr David Laurence Bearman as a director on 1 June 2017
01 Jun 2017 TM01 Termination of appointment of Firefly Capital Directors Ltd as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr David Laurence Bearman as a director on 1 June 2017
16 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 December 2015
25 Jan 2016 CH02 Director's details changed for Firefly Capital Directors Ltd on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Mr Hilton Darren Nathanson on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 11-12 st James's Square London SW1Y 4LB England to 7th Floor, South Block, 55 Baker Street London W1U 8EW on 25 January 2016
29 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-29
  • GBP 1