Advanced company searchLink opens in new window

L M BUSINESS CONSULTANCY LIMITED

Company number 12458515

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)
24 Dec 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
09 Apr 2024 PSC01 Notification of Lenne Moghadari as a person with significant control on 13 May 2023
09 Apr 2024 PSC07 Cessation of Solange Reyes as a person with significant control on 14 May 2023
22 Dec 2023 AA Micro company accounts made up to 30 March 2023
20 Sep 2023 AD01 Registered office address changed from Concord House Grenville Place London NW7 3SA England to C/O N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 20 September 2023
12 Jul 2023 CS01 Confirmation statement made on 13 May 2023 with updates
12 Jul 2023 CH01 Director's details changed for Mrs Lenne De Matos Cavallari Moghadari on 10 February 2023
19 Jan 2023 AA Micro company accounts made up to 30 March 2022
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
27 Jul 2022 CERTNM Company name changed sol advanced aesthetics LTD\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
26 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from 165 North End Road Room 1 London W14 9NH England to Concord House Grenville Place London NW7 3SA on 26 July 2022
26 Jul 2022 AP01 Appointment of Mrs Lenne De Matos Cavallari Moghadari as a director on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of Solange Reyes as a director on 25 May 2022
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 AP01 Appointment of Ms Solange Reyes as a director on 12 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
12 May 2021 AD01 Registered office address changed from C/O N R Sharland and Company Concord House Grenville Place Mill Hill London NW7 3SA England to 165 North End Road Room 1 London W14 9NH on 12 May 2021
20 Apr 2021 PSC01 Notification of Solange Reyes as a person with significant control on 1 April 2021
20 Apr 2021 TM01 Termination of appointment of Lenne De Matos Cavallari Moghadari as a director on 1 April 2021
20 Apr 2021 PSC07 Cessation of Lenne De Matos Cavallari Moghadari as a person with significant control on 1 April 2021
20 Apr 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates