Advanced company searchLink opens in new window

LMD SERVICES LIMITED

Company number 11994921

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
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