Advanced company searchLink opens in new window

LMS DIRECT CONVEYANCING LIMITED

Company number 05774507

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)
17 Apr 2018 AP01 Appointment of Mrs Sian Patricia Pickett as a director on 17 April 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
23 Oct 2017 CH01 Director's details changed for Mr Dean Andrew Carruthers on 14 October 2017
20 Oct 2017 AP01 Appointment of Mr Dean Andrew Carruthers as a director on 14 October 2017
13 Oct 2017 TM01 Termination of appointment of Nicholas Chadbourne as a director on 13 October 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
14 Dec 2016 AP01 Appointment of Ms Hayley Hellon as a director on 8 December 2016
02 Dec 2016 TM01 Termination of appointment of Edwina Homfray-Davies as a director on 2 December 2016
13 Sep 2016 AA Full accounts made up to 31 December 2015
11 May 2016 MR04 Satisfaction of charge 2 in full
11 May 2016 MR04 Satisfaction of charge 1 in full
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
02 Mar 2016 AP01 Appointment of Ms Edwina Homfray-Davies as a director on 1 March 2016
02 Mar 2016 AP01 Appointment of Mr Nick Chadbourne as a director on 1 March 2016
15 Oct 2015 AP01 Appointment of Mr Robert Hastie as a director on 14 October 2015
09 Oct 2015 TM01 Termination of appointment of Sarah Jane Ryan as a director on 9 October 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
23 Jan 2015 AD01 Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015
08 Jan 2015 AD01 Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015
15 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
28 May 2014 AP01 Appointment of Mr John Edward Jones as a director
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
06 Jun 2013 AA Full accounts made up to 31 December 2012