Advanced company searchLink opens in new window

LMA RECRUITMENT LIMITED

Company number 03714048

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)
22 Jan 2014 AP01 Appointment of Elizabeth Wylie as a director
03 Jan 2014 TM02 Termination of appointment of Anne Clarke as a secretary
19 Aug 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AP01 Appointment of Mr Gregg Allan as a director
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 December 2011
21 May 2012 CH01 Director's details changed for Mr Spencer James Wreford on 10 May 2012
21 Mar 2012 CH01 Director's details changed for Russell Thompson on 17 March 2012
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Russell Thompson on 8 March 2012
08 Mar 2012 CH03 Secretary's details changed for Anne Marie Clarke on 8 March 2012
08 Mar 2012 CH01 Director's details changed for Mr Spencer James Wreford on 8 March 2012
07 Feb 2012 CC04 Statement of company's objects
23 Jan 2012 AP01 Appointment of Joost Kreulen as a director
16 Jan 2012 TM01 Termination of appointment of Miles Hunt as a director
21 Nov 2011 TM01 Termination of appointment of Dennis Saunders as a director
04 Jul 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 AP01 Appointment of Dennis Saunders as a director
23 May 2011 TM01 Termination of appointment of Nicholas Hall Palmer as a director
10 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Delete memorandum/revoke authorised share capital 22/09/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AD01 Registered office address changed from 1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE on 26 July 2010
02 Jun 2010 AP01 Appointment of Mr Spencer James Wreford as a director
02 Jun 2010 TM01 Termination of appointment of Stuart Kilpatrick as a director