- Company Overview for LML ESTATES LIMITED (14031693)
- Filing history for LML ESTATES LIMITED (14031693)
- People for LML ESTATES LIMITED (14031693)
- Charges for LML ESTATES LIMITED (14031693)
- More for LML ESTATES LIMITED (14031693)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
27 Jan 2025 | MR04 | Satisfaction of charge 140316930001 in full | |
26 Nov 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2024 | |
26 Nov 2024 | AAMD | Amended total exemption full accounts made up to 30 April 2023 | |
21 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Aug 2024 | MA | Memorandum and Articles of Association | |
15 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
07 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 14 April 2023
|
|
06 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Aug 2023 | MR01 | Registration of charge 140316930002, created on 17 August 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 4 Cranes Farm Road Basildon SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ on 16 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from The Tiltyard Oxford Road Donnington Newbury RG14 3AA England to 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ on 16 June 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to The Tiltyard Oxford Road Donnington Newbury RG14 3AA on 16 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
13 Jul 2022 | MA | Memorandum and Articles of Association | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | PSC07 | Cessation of Joshua Wiliam Mannings as a person with significant control on 24 May 2022 | |
31 May 2022 | MR01 | Registration of charge 140316930001, created on 30 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
23 May 2022 | PSC04 | Change of details for Mr Joshua Wiliam Mannings as a person with significant control on 12 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Joshua Wiliam Mannings as a director on 12 May 2022 | |
07 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-07
|