LRMMZ 2 LTD

Company Documents

DateDescription
13/05/2513 May 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Notice of ceasing to act as receiver or manager

View Document

24/05/2424 May 2024 Registration of charge 098474150005, created on 2024-05-20

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-01-03

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

08/05/248 May 2024 Appointment of receiver or manager

View Document

27/02/2427 February 2024 Director's details changed for Ms Alexandra Miller on 2023-12-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/12/2325 December 2023 Registered office address changed from Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2023-12-25

View Document

25/12/2325 December 2023 Previous accounting period shortened from 2023-01-04 to 2023-01-03

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-01-05 to 2023-01-04

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-31 to 2023-01-05

View Document

26/09/2326 September 2023 Registered office address changed from 10 Coniston Road London N10 2BP England to Gk and Co, Hallswelle Road, London, England, Hallswelle Road London NW11 0DH on 2023-09-26

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Annual accounts for year ending 03 Jan 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Change of details for Firefly Capital Limited as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Ms Alexandra Miller as a director on 2022-04-01

View Document

04/04/224 April 2022 Certificate of change of name

View Document

04/04/224 April 2022 Termination of appointment of David Laurence Bearman as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Hilton Darren Nathanson as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of David Laurence Bearman as a director on 2022-04-01

View Document

02/04/222 April 2022 Registered office address changed from 7th Floor, South Block, 55 Baker Street London W1U 8EW England to 10 Coniston Road London N10 2BP on 2022-04-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DAVID LAURENCE BEARMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR FIREFLY CAPITAL DIRECTORS LTD

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID LAURENCE BEARMAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/10/164 October 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HILTON DARREN NATHANSON / 25/01/2016

View Document

25/01/1625 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIREFLY CAPITAL DIRECTORS LTD / 25/01/2016

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 11-12 ST JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND

View Document

29/10/1529 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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