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)
05 Jan 2015 CH01 Director's details changed for Mr Daniel Rosenberg on 5 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Oliver Nicholas Gauci on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from Woodcote Gate End Northwood Middlesex HA6 3QG to 31a Corsham Street London N1 6DR on 5 January 2015
23 Dec 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
22 Dec 2014 AD01 Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE to Woodcote Gate End Northwood Middlesex HA6 3QG on 22 December 2014
15 Dec 2014 CERTNM Company name changed o g trading LIMITED\certificate issued on 15/12/14
  • CONNOT ‐ Change of name notice
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of 100 ord sharesof £1 / 95 ord shares of £1 / 5 ord shares of £1 be ratified and approved 10/11/2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 120.000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015
09 Dec 2014 SH02 Sub-division of shares on 10 November 2014
03 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-10
08 Sep 2014 SH08 Change of share class name or designation
08 Sep 2014 SH06 Cancellation of shares. Statement of capital on 21 August 2014
  • GBP 197.00
08 Sep 2014 SH02 Sub-division of shares on 21 August 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 197
08 Sep 2014 SH03 Purchase of own shares.
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Jun 2014 AP01 Appointment of Mr Daniel Rosenberg as a director
17 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2013 AD01 Registered office address changed from Woodcote Gate End Northwood Middlesex HA6 3QJ on 17 October 2013
01 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)