- Company Overview for LMD SKIP & GRAB HIRE LTD (08357037)
- Filing history for LMD SKIP & GRAB HIRE LTD (08357037)
- People for LMD SKIP & GRAB HIRE LTD (08357037)
- Charges for LMD SKIP & GRAB HIRE LTD (08357037)
- More for LMD SKIP & GRAB HIRE LTD (08357037)
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) |
---|---|---|---|
17 Feb 2017 | CH01 | Director's details changed for Mr Luke Sutherland on 15 February 2017 | |
17 Feb 2017 | CH03 | Secretary's details changed for Mr Matthew Sutherland on 15 February 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD01 | Registered office address changed from The Gas Holder Station Godstone Rd Surrey CR3 0EG to 32 Willow Lane Mitcham Surrey CR4 4NA on 11 April 2016 | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 13 November 2015
|
|
16 Dec 2015 | MR01 | Registration of charge 083570370001, created on 9 December 2015 | |
20 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
09 May 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
13 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 28 February 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
22 Jan 2013 | AP01 | Appointment of Mr Luke Sutherland as a director | |
22 Jan 2013 | TM01 | Termination of appointment of Luke Sutherland as a director | |
11 Jan 2013 | NEWINC | Incorporation |