Advanced company searchLink opens in new window

LMM HOMES LTD

Company number 13202506

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)
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