- Company Overview for LMN LEGAL LIMITED (03602382)
- Filing history for LMN LEGAL LIMITED (03602382)
- People for LMN LEGAL LIMITED (03602382)
- More for LMN LEGAL LIMITED (03602382)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
28 Jul 2015 | AD01 | Registered office address changed from 35 Bury Street London SW1Y 6AY to Bank Building 26 st James' Street London SW1A 1HA on 28 July 2015 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
22 Jul 2013 | CH03 | Secretary's details changed for Susanna Cohen on 1 July 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 23 Pembridge Square London W2 4DR on 15 February 2013 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Mr Jonathan Samuel Paisner on 17 August 2012 | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 22 July 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 3 August 2011 | |
03 Nov 2010 | CH01 | Director's details changed for Susanna Cohen on 2 November 2010 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Susanna Cohen on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
27 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Jul 2008 | 363a | Return made up to 22/07/08; full list of members | |
30 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Aug 2007 | 363s | Return made up to 22/07/07; no change of members | |
02 May 2007 | 287 | Registered office changed on 02/05/07 from: 58 princedale road london W11 4NL |