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)
18 Dec 2012 TM01 Termination of appointment of Warren Mason as a director
18 Dec 2012 TM01 Termination of appointment of Lee Parry as a director
18 Dec 2012 TM01 Termination of appointment of Aegf Services Limited as a director
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 1,540.00
14 Jun 2012 AD01 Registered office address changed from Unit 10 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1TR on 14 June 2012
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Lee Robert James Parry on 6 January 2010
23 Feb 2010 CH01 Director's details changed for Michael John Sims on 6 January 2010
23 Feb 2010 CH02 Director's details changed for Aegf Services Limited on 6 January 2010
23 Feb 2010 CH01 Director's details changed for Warren Mason on 6 January 2010
17 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Feb 2009 363a Return made up to 03/12/08; full list of members
05 Feb 2009 288c Director and secretary's change of particulars / lee parry / 04/02/2009
23 Jan 2009 88(2) Ad 20/01/09\gbp si 84@1=84\gbp ic 1249/1333\
06 Jan 2009 395 Duplicate mortgage certificatecharge no:2
04 Dec 2008 288a Director appointed aegf services LIMITED