- Company Overview for LMG OUTDOOR LIVING LIMITED (06524790)
- Filing history for LMG OUTDOOR LIVING LIMITED (06524790)
- People for LMG OUTDOOR LIVING LIMITED (06524790)
- More for LMG OUTDOOR LIVING LIMITED (06524790)
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) |
---|---|---|---|
26 Mar 2012 | AD01 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 26 March 2012 | |
16 Dec 2011 | TM02 | Termination of appointment of James Collier as a secretary | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Lee Martin Gumbleton on 5 March 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
29 Dec 2008 | 288c | Director's change of particulars / lee martin gumbleton / 28/11/2008 | |
17 Sep 2008 | 288b | Appointment terminate, director and secretary mrs tracey ann gumbleton logged form | |
15 Sep 2008 | 288a | Secretary appointed james andrew collier | |
20 Mar 2008 | 288a | Director appointed tracey ann gumbleton | |
20 Mar 2008 | 88(2) | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ | |
05 Mar 2008 | NEWINC | Incorporation |