LMA2 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr John Constable as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewTermination of appointment of Luis Miguel Arteaga as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewTermination of appointment of Gary Peter Turner as a director on 2025-08-04

View Document

14/08/2514 August 2025 NewAppointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Gary Peter Turner as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12

View Document

24/07/2424 July 2024 Termination of appointment of Christopher David Simmonds as a director on 2024-06-28

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/07/245 July 2024 Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24

View Document

05/07/245 July 2024 Termination of appointment of Ewan Moore as a director on 2024-05-24

View Document

27/03/2427 March 2024 Director's details changed for Mr Luis Miguel Arteaga on 2024-03-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Termination of appointment of Gary Peter Turner as a director on 2022-11-03

View Document

04/11/224 November 2022 Termination of appointment of Gary Peter Turner as a secretary on 2022-11-03

View Document

26/10/2226 October 2022 Appointment of Mr Christopher David Simmonds as a director on 2022-10-20

View Document

26/10/2226 October 2022 Appointment of Mr Ewan Moore as a director on 2022-10-20

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

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

View Accounts

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GL50 3SH

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / CHW HOLDINGS LIMITED / 29/11/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

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

View Accounts

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILLIPS

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GL50 3SH ENGLAND

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY PHILLIPS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR GARY PETER TURNER

View Document

21/06/1621 June 2016 SECRETARY APPOINTED GARY PETER TURNER

View Document

17/11/1517 November 2015 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