LMAA SERVICE LTD

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

12/03/2312 March 2023 Accounts for a dormant company made up to 2020-10-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2021-10-22 with updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 DIRECTOR APPOINTED MR HERMAN DONNIK

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN DONNIK

View Document

18/07/1918 July 2019 CESSATION OF ELIAS CHRISTIAN SCHAEFER AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIAS SCHAEFER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ELIAS CHRISTIAN SCHAEFER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ELIAS SCHAEFER

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIAS SCHAEFER

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR UWE AHRENS

View Document

15/05/1915 May 2019 CESSATION OF UWE AHRENS AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIAS SCHAEFER

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PO BOX SUITE 6 CUMBERLAND LODGE CUMBERLAND ROAD CLIFTONVILLE MARGATE CT9 2JZ ENGLAND

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 5 NORTHWOOD ROAD RAMSGATE CT12 6RR ENGLAND

View Document

23/10/1823 October 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