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)
13 Nov 2019 MR01 Registration of charge 053037850008, created on 12 November 2019
04 Nov 2019 MR04 Satisfaction of charge 053037850007 in full
11 Sep 2019 AP01 Appointment of Miss Penelope Alexina Saras-Victoria as a director on 10 September 2019
12 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 TM01 Termination of appointment of Warren Mason as a director on 15 February 2019
18 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AP03 Appointment of Mr Michael John Sims as a secretary on 28 June 2016
28 Jun 2016 TM02 Termination of appointment of Lyubov Dorokhova as a secretary on 28 June 2016
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8,895.74
18 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 8,895.74
17 Nov 2015 MR01 Registration of charge 053037850007, created on 12 November 2015
13 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2015 MR04 Satisfaction of charge 4 in full
13 Nov 2015 MR04 Satisfaction of charge 5 in full
13 Nov 2015 MR04 Satisfaction of charge 3 in full
25 Aug 2015 MR04 Satisfaction of charge 6 in full
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 8,835.74
22 Jul 2015 SH02 Sub-division of shares on 3 July 2015
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 6719 ordianry shares of £1 each and 314 a ordianry shares of £1 each into 671900 ordinary shares of £0.01 each and 31400 a ordinary shares of £0.01 each 03/07/2015