Advanced company searchLink opens in new window

LMVM LIMITED

Company number 05706202

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)
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
20 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
27 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
18 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
08 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
08 Mar 2015 CH01 Director's details changed for Mr James Wallace on 8 March 2015
08 Mar 2015 CH03 Secretary's details changed for Mr James Wallace on 8 March 2015
08 Mar 2015 CH01 Director's details changed for Ms Donna Teresa Hayes-Wallace on 8 March 2015
29 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Aug 2014 AD01 Registered office address changed from 6Th Floor 63-66 Hatton Garden London EC1N 8LE to Longmoor Farm Ebrington Chipping Campden Gloucestershire GL55 6NW on 11 August 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100