- Company Overview for LMD SERVICES LIMITED (11994921)
- Filing history for LMD SERVICES LIMITED (11994921)
- People for LMD SERVICES LIMITED (11994921)
- Charges for LMD SERVICES LIMITED (11994921)
- Insolvency for LMD SERVICES LIMITED (11994921)
- More for LMD SERVICES LIMITED (11994921)
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) |
---|---|---|---|
23 Jun 2024 | LIQ02 | Statement of affairs | |
19 Jun 2024 | AD01 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 19 June 2024 | |
18 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
04 Oct 2022 | CERTNM |
Company name changed lmd properties surrey LIMITED\certificate issued on 04/10/22
|
|
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | PSC07 | Cessation of Matthew Sutherland as a person with significant control on 31 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of Luke Sutherland as a person with significant control on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Matthew Sutherland as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Luke Sutherland as a director on 31 August 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
13 May 2022 | CH01 | Director's details changed for Mr Matthew Sutherland on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Richard Charles Sutherland on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Luke Sutherland on 13 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Richard Charles Sutherland as a person with significant control on 13 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Luke Sutherland as a person with significant control on 13 March 2022 | |
13 May 2022 | PSC04 | Change of details for Mr Matthew Sutherland as a person with significant control on 13 May 2022 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
08 Feb 2022 | MR04 | Satisfaction of charge 119949210001 in full | |
16 Aug 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG United Kingdom to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 16 August 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates |