Advanced company searchLink opens in new window

LSM INTERNATIONAL LTD

Company number 09779135

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2018 PSC07 Cessation of Stuart Ralph Poppleton as a person with significant control on 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
23 Jan 2018 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 23 January 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
16 Jan 2018 AP01 Appointment of Mr Lajos Balog as a director on 15 January 2018
16 Jan 2018 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 15 January 2018
17 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
03 Oct 2017 PSC01 Notification of Stuart Ralph Poppleton as a person with significant control on 3 October 2017
03 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
03 Oct 2017 PSC07 Cessation of Sds Group Limited as a person with significant control on 3 October 2017
25 Apr 2017 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 25 April 2017
13 Jan 2017 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 13 January 2017
13 Jan 2017 AP04 Appointment of Northwestern Management Services Limited as a secretary on 13 January 2017
19 Dec 2016 TM01 Termination of appointment of Vanessa Marie-Antoine Payet as a director on 19 December 2016
19 Dec 2016 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 19 December 2016
29 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 17 October 2016
16 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-16
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted