Advanced company searchLink opens in new window

LMJ MANAGEMENT LTD

Company number 04191254

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)
05 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2018 LIQ02 Statement of affairs
29 Aug 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 AD01 Registered office address changed from 2 Unit 2 Stanway Centre Peartree Road Colchester Essex CO3 5JX England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 17 July 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
31 Aug 2017 AD01 Registered office address changed from Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW England to 2 Unit 2 Stanway Centre Peartree Road Colchester Essex CO3 5JX on 31 August 2017
27 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jul 2016 TM02 Termination of appointment of Carol Ninnim as a secretary on 28 July 2016
09 Jun 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
09 Jun 2016 AA Micro company accounts made up to 30 June 2015
12 Apr 2016 AD01 Registered office address changed from C/O F First Floor Santon House 53-55 Uxbridge Road Ealing London W5 5SA to Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW on 12 April 2016
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
09 Jun 2014 TM01 Termination of appointment of Nominee Director Services Limited as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
29 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2013 AD01 Registered office address changed from C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA on 31 January 2013
23 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders