Advanced company searchLink opens in new window

LMP ACTION C.I.C.

Company number 05271088

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)
07 May 2024 TM02 Termination of appointment of a secretary
03 May 2024 TM01 Termination of appointment of Jonathan Nicholas Roback as a director on 21 April 2024
05 Feb 2024 AD01 Registered office address changed from Unit 4 Berghem Mews Blythe Road London W14 0HN to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 5 February 2024
23 Nov 2023 RP04AP01 Second filing for the appointment of Mr Jonathan Nicholas Roback as a director
17 Nov 2023 RP04AP01 Second filing for the appointment of Mr Liam David Donnison as a director
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
20 Sep 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 November 2023
06 Sep 2023 PSC02 Notification of Supporting Education Group Limited as a person with significant control on 15 August 2023
23 Aug 2023 PSC07 Cessation of Matthew Lord as a person with significant control on 15 August 2023
23 Aug 2023 PSC07 Cessation of Amy Lalla as a person with significant control on 15 August 2023
23 Aug 2023 TM02 Termination of appointment of Matthew Lord as a secretary on 15 August 2023
23 Aug 2023 AP01 Appointment of Mr Douglas Alexander Glenday as a director on 15 August 2023
23 Aug 2023 AP01 Appointment of Mr Liam David Donnison as a director on 15 August 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2023.
23 Aug 2023 AP01 Appointment of Mr Jonathan Nicholas Roback as a director on 15 August 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2023
01 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 PSC04 Change of details for Matthew Lord as a person with significant control on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Matthew Lord on 29 November 2022
07 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 November 2007
  • GBP 2
01 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
01 Nov 2021 CH01 Director's details changed for Matthew Lord on 1 November 2021
01 Nov 2021 CH01 Director's details changed for Ms Amy Lalla on 1 November 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019