Advanced company searchLink opens in new window

LMS SUFFOLK LTD

Company number 11523054

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
27 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Nov 2020 CS01 Confirmation statement made on 23 August 2019 with no updates
20 Nov 2020 AD01 Registered office address changed from Unit 8 Alston Court Leslie Road Ipswich Suffolk IP3 9PL England to 22 Acer Road Rendlesham Woodbridge IP12 2GA on 20 November 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Aug 2018 PSC01 Notification of Liam Scopes as a person with significant control on 17 August 2018
23 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Liam Scopes on 17 August 2018
23 Aug 2018 AD01 Registered office address changed from C/O Pinfold & Co 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL United Kingdom to Unit 8 Alston Court Leslie Road Ipswich Suffolk IP3 9PL on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr Liam Scopes as a director on 17 August 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 100
17 Aug 2018 TM01 Termination of appointment of Richard Turner as a director on 17 August 2018
17 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-17
  • GBP 1