Advanced company searchLink opens in new window

LMN CONSULTING LTD

Company number 04727295

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
02 May 2016 AD01 Registered office address changed from 8 Canterbury Mews Windsor Berkshire SL4 3SF to 2 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8st on 2 May 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
23 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Corinne Dubedat on 8 April 2010
22 Apr 2010 CH01 Director's details changed for Lee Mitchell Moseley on 8 April 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Apr 2009 363a Return made up to 08/04/09; full list of members
05 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 08/04/08; full list of members
21 Apr 2008 288c Director's change of particulars / lee moseley / 01/04/2008