- Company Overview for LMC DESIGN LIMITED (07236734)
- Filing history for LMC DESIGN LIMITED (07236734)
- People for LMC DESIGN LIMITED (07236734)
- More for LMC DESIGN LIMITED (07236734)
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) |
---|---|---|---|
08 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
08 Jun 2010 | TM02 | Termination of appointment of a secretary | |
08 Jun 2010 | TM01 |
Termination of appointment of a director
|
|
07 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
07 Jun 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
04 Jun 2010 | TM01 | Termination of appointment of David Pollacchi as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Lsg Services Limited as a secretary | |
04 Jun 2010 | AD01 | Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP England on 4 June 2010 | |
04 Jun 2010 | AP03 | Appointment of Andrew Douglas Cole as a secretary | |
04 Jun 2010 | AP01 | Appointment of Max Cohen as a director | |
04 Jun 2010 | AP01 | Appointment of Peter John Young as a director | |
04 Jun 2010 | AP01 | Appointment of David Robert Johnstone as a director | |
04 Jun 2010 | AP01 | Appointment of Mr Andrew Douglas Cole as a director | |
04 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 May 2010 | CERTNM |
Company name changed lmc design 2010 LIMITED\certificate issued on 28/05/10
|
|
28 May 2010 | CONNOT | Change of name notice | |
27 Apr 2010 | NEWINC |
Incorporation
|