L M GROUP LTD

Company Documents

DateDescription
12/12/1412 December 2014 DECLARATION OF SOLVENCY

View Document

12/12/1412 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/12/1412 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR PAUL GRAEME COOPER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ALEXANDER JOHN BROMLEY

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HERB

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/03/129 March 2012 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

09/03/129 March 2012 PREVEXT FROM 31/03/2011 TO 31/10/2011

View Document

28/02/1228 February 2012 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MARK PEPPER

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM PROSPECT HOUSE SHERWOOD E VILLAGE OLLERTON NOTTINGHAMSHIRE NG22 9SS

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR BRIAN JEROME HERB

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MCLAUGHLIN

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR COLIN JAMES RUTTER

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR RONAN HANNA

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWRENCE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLAUGHLIN

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLAUGHLIN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAWRENCE / 13/12/2008

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

30/01/0930 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0930 January 2009 GBP IC 100/89 18/11/08 GBP SR 11@1=11

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0810 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 COMPANY NAME CHANGED CREDIT LEAGUE LIMITED CERTIFICATE ISSUED ON 03/11/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: G OFFICE CHANGED 06/08/03 EDWINSTOWE HOUSE EDWINSTOWE NOTTINGHAM NG21 9PR

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

01/12/021 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 THE DATA CENTRE NEWARK ROAD, WELLOW NEWARK NOTTINGHAMSHIRE NG22 0EA

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 RUGBY CHAMBERS RUGBY STREET LONDON WC1 3QU

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 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