Advanced company searchLink opens in new window

LML ESTATES LIMITED

Company number 14031693

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 420
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-07
  • GBP 120