Advanced company searchLink opens in new window

LMDB LIMITED

Company number 05962699

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)
29 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Feb 2024 SH03 Purchase of own shares.
20 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Nov 2023 SH08 Change of share class name or designation
16 Nov 2023 PSC01 Notification of Samuel David Jaquet as a person with significant control on 15 November 2023
16 Nov 2023 PSC01 Notification of Stuart Andrew Murray as a person with significant control on 15 November 2023
15 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 15 November 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
02 Nov 2023 SH10 Particulars of variation of rights attached to shares
02 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholder rights attached to a ordinary and f ordinary shares in the capital of the company be varied 20/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 SH08 Change of share class name or designation
01 Nov 2023 MA Memorandum and Articles of Association
31 Oct 2023 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 3,148
05 Oct 2023 TM01 Termination of appointment of Richard Mark Sinclair Booth as a director on 29 September 2023
05 Oct 2023 TM02 Termination of appointment of Richard Mark Sinclair Booth as a secretary on 29 September 2023
11 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
06 Oct 2022 AP01 Appointment of Mr Paul Derek Anthony Hare as a director on 1 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CH01 Director's details changed for Mr Steven Diomedou on 1 April 2021
11 Jun 2021 CH01 Director's details changed for Mr Samuel David Jaquet on 16 December 2020
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020