Advanced company searchLink opens in new window

LMB STORES LTD

Company number 10316179

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)
15 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
24 Mar 2021 LIQ02 Statement of affairs
23 Mar 2021 AD01 Registered office address changed from 9 Falkner Road Sawston Cambridge Cambridgeshire CB22 3JX United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 23 March 2021
26 Feb 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-17
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
16 Dec 2019 AA Micro company accounts made up to 30 November 2018
06 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
20 Aug 2018 PSC01 Notification of Annabelle Victoria Gage as a person with significant control on 8 January 2018
08 May 2018 AA Micro company accounts made up to 30 November 2017
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 10
11 Jan 2018 PSC04 Change of details for Mrs Annabelle Victoria Gage as a person with significant control on 11 January 2018
11 Jan 2018 AP01 Appointment of Mr Jonathan William Gage as a director on 11 January 2018
11 Jan 2018 AP01 Appointment of Mrs Andrea King as a director on 11 January 2018
23 Oct 2017 AA01 Current accounting period extended from 31 August 2017 to 30 November 2017
24 Aug 2017 CH01 Director's details changed for Mrs Annabelle Victoria Gage on 15 August 2017
24 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted