LM1 MANAGEMENT LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Registered office address changed from 36 Suite 3, Pine Court 36 Gervis Road Bournemouth BH1 3DH England to Unit 4E Rear Annex, Pine Court, 36 Gervis Road Bournemouth BH1 3DH on 2024-12-06

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/04/247 April 2024 Termination of appointment of Timothy Clark as a director on 2024-03-31

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-01-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Registered office address changed from Unit 4D, Pine Court 36 Gervis Road Bournemouth BH1 3DH England to 36 Suite 3, Pine Court 36 Gervis Road Bournemouth BH1 3DH on 2023-10-09

View Document

11/04/2311 April 2023 Registered office address changed from 690 Wimborne Road Bournemouth BH9 2EG England to Unit 4D, Pine Court 36 Gervis Road Bournemouth BH1 3DH on 2023-04-11

View Document

11/04/2311 April 2023 Previous accounting period extended from 2022-11-30 to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-10-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM 687 WIMBORNE ROAD BOURNEMOUTH BH9 2AT UNITED KINGDOM

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104936020002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104936020001

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR TIMOTHY CLARK

View Document

23/11/1623 November 2016 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