- Company Overview for LMJ MANAGEMENT LTD (04191254)
- Filing history for LMJ MANAGEMENT LTD (04191254)
- People for LMJ MANAGEMENT LTD (04191254)
- Insolvency for LMJ MANAGEMENT LTD (04191254)
- More for LMJ MANAGEMENT LTD (04191254)
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
|
|
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
|
|
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
|
|
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
|
|
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 |