Advanced company searchLink opens in new window

LMH ENTERTAINMENT LTD

Company number SC520597

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2019 DS01 Application to strike the company off the register
06 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Miss Lisa Mchugh on 1 March 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
30 Apr 2019 PSC04 Change of details for Miss Lisa Mchugh as a person with significant control on 1 March 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2020 under section 1088 of the Companies Act 2006
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
21 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
24 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Unit 3 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ United Kingdom to 22 Backbrae Street Kilsyth Glasgow G65 0NH on 6 February 2017
06 Feb 2017 CS01 Confirmation statement made on 17 November 2016 with updates
06 Feb 2017 AP01 Appointment of Miss Lisa Mchugh as a director on 6 February 2017
06 Feb 2017 TM01 Termination of appointment of Gareth Curle as a director on 6 February 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
14 Oct 2016 TM01 Termination of appointment of Sean Herning as a director on 14 October 2016
14 Oct 2016 AP01 Appointment of Mr Gareth Curle as a director on 14 October 2016
14 Oct 2016 TM01 Termination of appointment of Gordon Beattie as a director on 14 October 2016
18 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-18
  • GBP 2