Advanced company searchLink opens in new window

LMR RESOURCING LIMITED

Company number 11760241

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)
19 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with updates
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 September 2023
  • GBP 45,002
05 Dec 2023 MR01 Registration of charge 117602410001, created on 5 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CERTNM Company name changed insite resourcing LIMITED\certificate issued on 24/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
24 Mar 2022 AD01 Registered office address changed from 1 Cleddau Bridge Business Park Pembroke Dock SA72 6UP Wales to 31 Grange Gardens Llantwit Major Vale of Glamorgan CF61 2XB on 24 March 2022
26 Jan 2022 PSC05 Change of details for Fc Management Ltd as a person with significant control on 9 December 2021
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
25 Jan 2022 PSC02 Notification of Fc Management Ltd as a person with significant control on 9 December 2021
25 Jan 2022 PSC07 Cessation of Insite Technical Services Limited as a person with significant control on 9 December 2021
20 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
17 Dec 2021 TM01 Termination of appointment of Thomas James Johnston as a director on 13 December 2021
15 Dec 2021 TM01 Termination of appointment of Jason Thomas O'malley as a director on 13 December 2021
15 Dec 2021 TM01 Termination of appointment of Alban Guilloteau as a director on 13 December 2021
15 Dec 2021 TM01 Termination of appointment of Frederic Grard as a director on 13 December 2021
11 Oct 2021 AP01 Appointment of Mr Thomas James Johnston as a director on 11 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
09 Mar 2021 AP01 Appointment of Mr Alban Guilloteau as a director on 2 March 2021
09 Mar 2021 AP01 Appointment of Mr Frederic Grard as a director on 2 March 2021
09 Mar 2021 TM01 Termination of appointment of Chris Wheeler as a director on 2 March 2021
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 January 2020