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)
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
  • ANNOTATION This document is a duplicate of the TM01 registered on 04/06/2010 for david pollacchi
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2010 CERTNM Company name changed lmc design 2010 LIMITED\certificate issued on 28/05/10
  • RES15 ‐ Change company name resolution on 2010-05-28
28 May 2010 CONNOT Change of name notice
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted