Advanced company searchLink opens in new window

LM TECHNOLOGIES LIMITED

Company number 05303785

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)
16 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
11 Oct 2023 TM01 Termination of appointment of David Gareth Fenwick Platt as a director on 1 October 2023
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 PSC04 Change of details for Miss Penelope Alexina Saras-Victoria as a person with significant control on 1 April 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
13 Feb 2023 CH01 Director's details changed for Miss Penelope Alexina Saras-Victoria on 13 February 2023
03 Nov 2022 AD01 Registered office address changed from Sierra Quebec Bravo 2nd Floor 77 Marsh Wall London E14 9SH England to Sierra Quebec Bravo 2nd Floor 77 Marsh Wall, Canary Wharf London E14 9SH on 3 November 2022
13 Jul 2022 AD01 Registered office address changed from 2a Camrose House Camrose Avenue Edgware HA8 6EG England to Sierra Quebec Bravo 2nd Floor 77 Marsh Wall London E14 9SH on 13 July 2022
08 Apr 2022 PSC07 Cessation of Mercia Investments Limited as a person with significant control on 1 April 2022
08 Apr 2022 PSC01 Notification of Penelope Alexina Saras-Victoria as a person with significant control on 1 April 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
08 Apr 2022 AP01 Appointment of Mr David Gareth Fenwick Platt as a director on 1 April 2022
08 Apr 2022 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 1 April 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 10,664.94
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CH01 Director's details changed for Miss Penelope Alexina Saras-Victoria on 17 February 2022
08 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 10,075.69
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 MR01 Registration of charge 053037850009, created on 12 November 2020
02 Sep 2020 TM02 Termination of appointment of Michael John Sims as a secretary on 28 August 2020
02 Sep 2020 TM01 Termination of appointment of Michael John Sims as a director on 28 August 2020
18 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
11 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 AD01 Registered office address changed from Unit 19 Spectrum House 32-34 Gordon House Road London NW5 1LP to 2a Camrose House Camrose Avenue Edgware HA8 6EG on 12 February 2020