Advanced company searchLink opens in new window

LMB MANAGEMENT SERVICES LTD.

Company number 08234460

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)
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
10 Jul 2023 CERTNM Company name changed love me beauty LIMITED\certificate issued on 10/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
10 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
09 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
31 Oct 2019 CH01 Director's details changed for Mr Oliver Nicholas Gauci on 31 October 2019
24 Jun 2019 AD01 Registered office address changed from Flat 12, 79 Ford Maddox House Kentish Town NW5 1BG England to 27 Old Gloucester Street London WC1N 3AX on 24 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 PSC07 Cessation of Oliver Nicholas Gauci as a person with significant control on 31 May 2019
06 Jun 2019 TM01 Termination of appointment of Daniel Rosenberg as a director on 6 June 2019
06 Jun 2019 PSC02 Notification of Draco Ventures Limited as a person with significant control on 31 May 2019
20 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 PSC07 Cessation of Mercia Fund Management Limited as a person with significant control on 19 September 2018
06 Oct 2018 PSC04 Change of details for Mr Oliver Nicholas Gauci as a person with significant control on 19 September 2018
06 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
05 Oct 2018 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 19 September 2018
18 Jul 2018 TM01 Termination of appointment of Simon Palethorpe as a director on 23 April 2018
16 May 2018 AA Total exemption full accounts made up to 31 October 2017
09 Apr 2018 AD01 Registered office address changed from 69 Old Street London EC1V 9HX England to Flat 12, 79 Ford Maddox House Kentish Town NW5 1BG on 9 April 2018