Advanced company searchLink opens in new window

LMG SYSTEMS LIMITED

Company number 02155746

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)
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jun 2023 MR04 Satisfaction of charge 1 in full
07 Jun 2023 MR04 Satisfaction of charge 2 in full
07 Jun 2023 MR04 Satisfaction of charge 3 in full
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Apr 2022 TM01 Termination of appointment of Nigel David Rowe as a director on 1 April 2022
07 Apr 2022 AP01 Appointment of Mr Ieuan Rowe as a director on 1 April 2022
07 Apr 2022 AP01 Appointment of Mr Michael Alan Hook as a director on 1 April 2022
04 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Mar 2022 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 8 March 2022
22 Mar 2022 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to C/O Smb Llp 87-91 Newman Street London W1T 3EY on 22 March 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Aug 2018 PSC05 Change of details for Line Management Group Limited as a person with significant control on 22 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Nigel David Rowe on 13 August 2018
17 Aug 2018 CH04 Secretary's details changed for Temple Secretarial Limited on 13 August 2018
07 Aug 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018
04 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with updates