LM TRAFFIC MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Registered office address changed to PO Box 4385, 10563949 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-09 |
09/07/249 July 2024 | |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
03/11/213 November 2021 | Application to strike the company off the register |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 144 DESBOROUGH AVEUE DESBOROUGH AVENUE HIGH WYCOMBE HP11 2SU ENGLAND |
05/11/205 November 2020 | Registered office address changed from , 144 Desborough Aveue Desborough Avenue, High Wycombe, HP11 2SU, England to 31 the Pastures High Wycombe HP13 5LY on 2020-11-05 |
05/11/205 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI KOLAJ / 01/11/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI KOLAJ / 10/05/2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LUIGI KOLAJ / 10/05/2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI KOLAJ / 10/05/2018 |
10/05/1810 May 2018 | Registered office address changed from , 31 Dashwood Avenue High Wycombe, HP12 3DZ, United Kingdom to 31 the Pastures High Wycombe HP13 5LY on 2018-05-10 |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE HP12 3DZ UNITED KINGDOM |
10/04/1810 April 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
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