Advanced company searchLink opens in new window

LM REALISATIONS LIMITED

Company number 02642562

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
18 Jul 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 3 September 2017
25 Sep 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
06 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2015
09 Oct 2015 CERTNM Company name changed lightmain company LIMITED\certificate issued on 09/10/15
  • RES15 ‐ Change company name resolution on 2015-10-05
02 Oct 2015 CONNOT Change of name notice
25 Sep 2015 MR05 Part of the property or undertaking has been released from charge 3
25 Sep 2015 MR05 Part of the property or undertaking has been released from charge 1
15 Sep 2015 AD01 Registered office address changed from Hibbard Works Station Road Wath on Dearne Rotherham South Yorkshire S63 7DG to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 15 September 2015
14 Sep 2015 600 Appointment of a voluntary liquidator
14 Sep 2015 4.20 Statement of affairs with form 4.19
04 Sep 2015 TM01 Termination of appointment of Ian Dominic Parsons as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Mathew James Reeder as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Philip John Borrington as a director on 4 September 2015
05 Nov 2014 TM01 Termination of appointment of Susan Edith Hope as a director on 31 October 2014
20 Oct 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2014
21 Jul 2014 TM01 Termination of appointment of Christopher Hankinson as a director on 14 July 2014
13 Jan 2014 AA Accounts for a small company made up to 30 September 2013
29 Nov 2013 AP01 Appointment of Mr Christopher Hankinson as a director
29 Nov 2013 AP01 Appointment of Mr Mathew James Reeder as a director