- Company Overview for LM SERVICES (NI) LIMITED (NI627247)
- Filing history for LM SERVICES (NI) LIMITED (NI627247)
- People for LM SERVICES (NI) LIMITED (NI627247)
- Charges for LM SERVICES (NI) LIMITED (NI627247)
- More for LM SERVICES (NI) LIMITED (NI627247)
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) |
---|---|---|---|
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
24 Aug 2016 | MR01 | Registration of charge NI6272470001, created on 19 August 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Mar 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AP01 | Appointment of Heather Mccluskey as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Ian Robert Mcclelland as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Paul Robert Dempster as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Lee Charles Mccluskey as a director on 1 July 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland to 18 Old Saintfield Road Carryduff Belfast BT8 8EY on 5 June 2015 | |
26 Mar 2015 | AP03 | Appointment of Heather Mccluskey as a secretary on 14 October 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Ian Robert Mcclelland as a director on 14 October 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Paul Robert Dempster as a director on 14 October 2014 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|