Advanced company searchLink opens in new window

OLD LML LIMITED

Company number 02595154

Filter by category

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
07 May 2010 AA Total exemption full accounts made up to 31 October 2009
25 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for David Louis Dickins on 25 March 2010
28 Oct 2009 CERTNM Company name changed leafield marine LIMITED\certificate issued on 28/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
28 Oct 2009 CONNOT Change of name notice
12 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
30 Mar 2009 363a Return made up to 25/03/09; full list of members
04 Jun 2008 AA Total exemption full accounts made up to 31 October 2007
02 Apr 2008 363a Return made up to 25/03/08; full list of members
11 Dec 2007 287 Registered office changed on 11/12/07 from: unit 3 leafield way corsham wiltshire SN13 9SS
31 May 2007 287 Registered office changed on 31/05/07 from: unit b, leafield way corsham wiltshire SN13 9SS
26 Mar 2007 363a Return made up to 25/03/07; full list of members
16 Jan 2007 AA Full accounts made up to 31 October 2006
12 Jan 2007 155(6)a Declaration of assistance for shares acquisition
05 Jan 2007 395 Particulars of mortgage/charge
03 Jan 2007 287 Registered office changed on 03/01/07 from: 1650 parkway, whiteley fareham hampshire PO15 7AH