- Company Overview for LMG SYSTEMS LIMITED (02155746)
- Filing history for LMG SYSTEMS LIMITED (02155746)
- People for LMG SYSTEMS LIMITED (02155746)
- Charges for LMG SYSTEMS LIMITED (02155746)
- More for LMG SYSTEMS LIMITED (02155746)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
16 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2023 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2023 | MR04 | Satisfaction of charge 3 in full | |
04 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Apr 2022 | TM01 | Termination of appointment of Nigel David Rowe as a director on 1 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Ieuan Rowe as a director on 1 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Michael Alan Hook as a director on 1 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
23 Mar 2022 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 8 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 22 March 2022 | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Aug 2018 | PSC05 | Change of details for Line Management Group Limited as a person with significant control on 22 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Nigel David Rowe on 13 August 2018 | |
17 Aug 2018 | CH04 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates |