- Company Overview for LMS DIRECT CONVEYANCING LIMITED (05774507)
- Filing history for LMS DIRECT CONVEYANCING LIMITED (05774507)
- People for LMS DIRECT CONVEYANCING LIMITED (05774507)
- Charges for LMS DIRECT CONVEYANCING LIMITED (05774507)
- Insolvency for LMS DIRECT CONVEYANCING LIMITED (05774507)
- More for LMS DIRECT CONVEYANCING LIMITED (05774507)
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
|
|
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
|
|
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
|
|
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 |