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)
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 7,033
08 May 2015 AA Total exemption full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 7,033
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 6,907
09 Jan 2015 CH01 Director's details changed for Michael John Sims on 31 December 2014
08 Jan 2015 TM02 Termination of appointment of Michael John Sims as a secretary on 21 August 2014
10 Sep 2014 AAMD Amended total exemption full accounts made up to 31 December 2013
28 Aug 2014 AP03 Appointment of Mrs Lyubov Dorokhova as a secretary on 21 August 2014
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 5,901.000502
29 Jul 2014 MR04 Satisfaction of charge 2 in full
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 5,901
16 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
09 Jan 2014 AD01 Registered office address changed from 19 Spectrum House Gordon House Road London NW5 1LP United Kingdom on 9 January 2014
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director
29 May 2013 AP01 Appointment of Mr Warren Mason as a director
10 May 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5,901
10 May 2013 CC04 Statement of company's objects
10 May 2013 MEM/ARTS Memorandum and Articles of Association
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 28/03/2013
19 Dec 2012 AP03 Appointment of Mr Michael John Sims as a secretary
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
18 Dec 2012 TM02 Termination of appointment of Lee Parry as a secretary