LC MILLS CONSULTING LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a members' voluntary winding up |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Appointment of a voluntary liquidator |
20/02/2420 February 2024 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-20 |
20/02/2420 February 2024 | Declaration of solvency |
20/02/2420 February 2024 | Resolutions |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-15 with updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-08-31 |
27/10/2327 October 2023 | Previous accounting period shortened from 2024-01-31 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/06/2326 June 2023 | Micro company accounts made up to 2023-01-31 |
09/03/239 March 2023 | Cessation of Martin Stephen Buckley as a person with significant control on 2023-03-09 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/11/227 November 2022 | Micro company accounts made up to 2022-01-31 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 4 CALDER COURT SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / LAURA CATHERINE MILLS / 04/10/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA CATHERINE MILLS / 08/10/2019 |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / LAURA CATHERINE MILLS / 16/01/2017 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 7 STOCKHOLM WAY LONDON E1W 1YQ UNITED KINGDOM |
16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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