Advanced company searchLink opens in new window

LMC DESIGN LIMITED

Company number 07236734

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)
19 Nov 2018 AP01 Appointment of Miss Amanda Jayne Heath as a director on 7 November 2018
19 Nov 2018 AP01 Appointment of Mr Simon Peter Goddard as a director on 7 November 2018
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Nov 2017 AD01 Registered office address changed from The Walmer Courtyard 225-227 Walmer Road London W11 4EY to Atrium North Stables Market Chalk Farm Road London NW1 8AH on 27 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
17 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2017 SH06 Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 71.60
12 Jan 2017 SH03 Purchase of own shares.
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
29 Apr 2014 TM02 Termination of appointment of Max Cohen as a secretary
29 Apr 2014 AP03 Appointment of Andrew Douglas Cole as a secretary
17 Apr 2014 TM01 Termination of appointment of Max Cohen as a director
23 Dec 2013 AP03 Appointment of Mr Max Cohen as a secretary
23 Dec 2013 TM02 Termination of appointment of Andrew Cole as a secretary
23 Dec 2013 TM01 Termination of appointment of Max Cohen as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011