Advanced company searchLink opens in new window

LMB HIRE & SALES LIMITED

Company number 05941425

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)
12 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2017 600 Appointment of a voluntary liquidator
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
04 Jul 2017 AD01 Registered office address changed from Unit 23 Bold Industrial Estate Neills Road Bold WA9 4TU to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 4 July 2017
30 Jun 2017 LIQ02 Statement of affairs
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
10 Nov 2010 TM01 Termination of appointment of Lorraine Eades as a director
10 Nov 2010 AP03 Appointment of Mr Ian Laurence Ross as a secretary
10 Nov 2010 TM02 Termination of appointment of Lorraine Eades as a secretary
15 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2010 CH01 Director's details changed for Ian Laurence Ross on 1 December 2009