LMA WEB LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/06/1930 June 2019 SECRETARY APPOINTED MISS ELAINE HELEN NELSON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 APPOINTMENT TERMINATED, SECRETARY OLAF DIXON

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRISON BEVAN / 06/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLAF DAVID RENALS DIXON / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILKINSON / 06/03/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/09/1520 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM NATIONAL FOOTBALL CENTRE NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PD UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE CAMKIN SUITE 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK CLARK

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT CLARK / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRISON BEVAN / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILKINSON / 02/12/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR HOWARD WILKINSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: CAMKIN HOUSE 8 CHARLES COURT BUDBROOKE ROAD WARWICK CV34 5LZ

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

01/12/001 December 2000 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