- Company Overview for LML PROPERTIES LIMITED (SC347772)
- Filing history for LML PROPERTIES LIMITED (SC347772)
- People for LML PROPERTIES LIMITED (SC347772)
- Charges for LML PROPERTIES LIMITED (SC347772)
- More for LML PROPERTIES LIMITED (SC347772)
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) |
---|---|---|---|
14 Sep 2015 | TM01 | Termination of appointment of Elma Vanden Akker as a director on 7 March 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Elma Vanden Akker as a secretary on 7 March 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Elma Vanden Akker on 1 January 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Elias Vanden Akker on 1 January 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
13 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
04 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2008 | 288c | Director's change of particulars / elias vanden akker / 28/08/2008 | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 3 castle mansions gourock renfrewshire PA19 1PE united kingdom | |
28 Aug 2008 | NEWINC | Incorporation |