- Company Overview for LMB MANAGEMENT SERVICES LTD. (08234460)
- Filing history for LMB MANAGEMENT SERVICES LTD. (08234460)
- People for LMB MANAGEMENT SERVICES LTD. (08234460)
- More for LMB MANAGEMENT SERVICES LTD. (08234460)
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
|
|
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 |