- 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) |
---|---|---|---|
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr Daniel Rosenberg on 30 September 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Oliver Nicholas Gauci on 30 September 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 May 2016 | AD01 | Registered office address changed from 31a Corsham Street London N1 6DR England to 69 Old Street London EC1V 9HX on 18 May 2016 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
22 Apr 2016 | MA | Memorandum and Articles of Association | |
10 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
14 Sep 2015 | AP01 | Appointment of Mr Simon Palethorpe as a director on 1 June 2015 | |
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|
|
04 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
22 Jan 2015 | RP04 | Second filing of SH01 previously delivered to Companies House | |
13 Jan 2015 | AP02 | Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 November 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Daniel Rosenberg on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Oliver Nicholas Gauci on 5 January 2015 |