Advanced company searchLink opens in new window

L M COOPER & CO LIMITED

Company number 00365322

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)
08 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 618 of the companies act 2006 05/02/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2017 AA Accounts for a dormant company made up to 28 January 2017
08 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
11 Apr 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
17 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 16,100
20 Nov 2015 AP03 Appointment of Alison Mary Edgerton as a secretary on 20 October 2015
04 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Sep 2015 TM02 Termination of appointment of Ian Anthony Ellis as a secretary on 7 September 2015
09 Sep 2015 CH01 Director's details changed for Lisa Joanne Wilkinson on 5 September 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16,100
29 Dec 2014 AD02 Register inspection address has been changed from C/O C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
28 Aug 2014 AA Accounts for a dormant company made up to 1 February 2014
30 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 16,100
23 May 2014 AD01 Registered office address changed from J K House Po Box 20 Roebuck Way Manton Wood Worksop Nottinghamshire S80 3YY on 23 May 2014
15 Apr 2014 TM01 Termination of appointment of Karin Swann as a director
19 Jul 2013 AA Accounts for a dormant company made up to 2 February 2013
10 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
10 Oct 2012 AA Accounts for a dormant company made up to 27 January 2012
11 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
11 May 2012 AD02 Register inspection address has been changed
11 May 2012 AD03 Register(s) moved to registered inspection location
23 Aug 2011 AA Accounts for a dormant company made up to 28 January 2011
18 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Lisa Joanne Wilkinson on 26 April 2011