LM REALISATIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

18/07/1918 July 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

10/01/1810 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1710 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

13/09/1713 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2017:LIQ. CASE NO.2

View Document

25/09/1625 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2016

View Document

06/11/156 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED LIGHTMAIN COMPANY LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

02/10/152 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1525 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

25/09/1525 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM HIBBARD WORKS STATION ROAD WATH ON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7DG

View Document

14/09/1514 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1514 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1514 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BORRINGTON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATHEW REEDER

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN PARSONS

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPE

View Document

20/10/1420 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANKINSON

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR MATHEW JAMES REEDER

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS CUSSONS

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER HANKINSON

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR LAFFERTY

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/09/1325 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR IAN DOMINIC PARSONS

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/09/1016 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH HOPE / 26/03/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LOUGHLIN CUSSONS / 26/03/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BORRINGTON / 26/03/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN LAFFERTY / 26/03/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JANE BERESFORDE

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BERESFORDE

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR CHRIS LOUGHLIN CUSSONS

View Document

09/04/109 April 2010 DIRECTOR APPOINTED SUSAN HOPE

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED PHILIP KNIGHT

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: "HAYFIELDS' 32 PINFIELD CLOSE GREAT HOUGHTON BARNSLEY S72 0BG

View Document

16/09/0316 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

03/09/913 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company