Advanced company searchLink opens in new window

LMCG CONSULTING LIMITED

Company number 10043275

Filter by category

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)
11 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
20 Mar 2023 PSC01 Notification of Elizabeth Mcginity as a person with significant control on 1 July 2022
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
15 Mar 2019 PSC01 Notification of Gavin Weeks as a person with significant control on 11 January 2018
15 Mar 2019 PSC07 Cessation of Elizabeth Mary Mcginity as a person with significant control on 11 January 2018
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
13 Nov 2017 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to 10 Devereux Road Windsor Berkshire SL4 1JJ on 13 November 2017
08 Nov 2017 TM02 Termination of appointment of Windsor Accountancy Limited as a secretary on 30 April 2017
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 AP01 Appointment of Gavin Thomas Weeks as a director on 25 May 2017
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-04
  • GBP 1