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)
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
  • GBP 164.393
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 163.851
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 161.143
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
  • GBP 150.466
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 149.222
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
  • GBP 149.22
04 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 131.43
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