LM INSULATION SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/02/2524 February 2025 Resolutions

View Document

06/02/256 February 2025 Registered office address changed from 4 Broomfield Road Romford RM6 6DR England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-06

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

29/09/2329 September 2023 Liquidators' statement of receipts and payments to 2023-08-01

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 163 CROMWELL ROAD ECCLES MANCHESTER M30 0RN ENGLAND

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY LUCIAN MAKKAI

View Document

15/06/2015 June 2020 CESSATION OF LUCIAN COSMIN MAKKAI AS A PSC

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIAN ANESCU

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIAN MAKKAI

View Document

15/06/2015 June 2020 SECRETARY APPOINTED MR LUCIAN MAKKAI

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR CRISTIAN ANESCU

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIAN MAKKAI

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALIONA GULAS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR LUCIAN COSMIN MAKKAI

View Document

11/05/2011 May 2020 CESSATION OF ALIONA GULAS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR ALIONA GULAS

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIONA GULAS

View Document

20/02/2020 February 2020 CESSATION OF LUCIAN COSMIN MAKKAI AS A PSC

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR LUCIAN MAKKAI

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR LUCIAN MAKKAI / 26/11/2018

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR TATIANA BOLOHAN

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MRS TATIANA BOLOHAN

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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