- Company Overview for LMM HOMES LTD (13202506)
- Filing history for LMM HOMES LTD (13202506)
- People for LMM HOMES LTD (13202506)
- Registers for LMM HOMES LTD (13202506)
- More for LMM HOMES LTD (13202506)
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) |
---|---|---|---|
17 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
02 Aug 2024 | AD01 | Registered office address changed from 151 Askew Road London W12 9AU England to 8 Tynewydd Terrace Newbridge Newport NP11 4LU on 2 August 2024 | |
17 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 July 2023 | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Mustafa Al-Roubaie as a director on 17 March 2022 | |
07 Dec 2021 | PSC01 | Notification of Farah Nouman Al-Ugaily as a person with significant control on 11 November 2021 | |
07 Dec 2021 | PSC07 | Cessation of Mustafa Al-Roubaie as a person with significant control on 11 November 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from Admin Office , Block a , Peabody Estate Vauxhall Bridge Road London SW1V 1TA England to 151 Askew Road London W12 9AU on 7 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
16 Nov 2021 | AP01 | Appointment of Mrs Farah Nouman Al-Ugaily as a director on 1 November 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | AD01 | Registered office address changed from 404 Kingston Road Epsom KT19 0DW England to Admin Office , Block a , Peabody Estate Vauxhall Bridge Road London SW1V 1TA on 5 July 2021 | |
30 Jun 2021 | AD03 | Register(s) moved to registered inspection location Admin Office Clear Village Charitable Trust a Block London SW1V 1TA | |
30 Jun 2021 | AD02 | Register inspection address has been changed to Admin Office Clear Village Charitable Trust a Block London SW1V 1TA | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
06 May 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 404 Kingston Road Epsom KT19 0DW on 6 May 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates |