LMC AUDIO SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2024-06-29

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Micro company accounts made up to 2023-06-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

13/10/2413 October 2024 Micro company accounts made up to 2022-06-29

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Micro company accounts made up to 2021-06-29

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Termination of appointment of Susan Patricia Hinkly as a secretary on 2023-12-10

View Document

19/12/2319 December 2023 Appointment of Mr Paul Stephen Hinkly as a secretary on 2023-12-11

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Susan Patricia Hinkly as a director on 2023-12-10

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/11/212 November 2021 Termination of appointment of David John Stubbs as a director on 2021-10-31

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

27/05/2027 May 2020 30/06/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019506650005

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM UNIT 10 COWLEY ROAD LONDON W3 7QE

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDLEY / 21/09/2012

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STUBBS / 21/09/2012

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA HINKLY / 21/09/2012

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA HINKLY / 21/09/2012

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN HINKLY / 21/09/2012

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 6 June 2011 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

04/08/104 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STUBBS / 01/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 06/06/96; CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9519 December 1995 £ NC 100000/250000 31/01/95

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 31/01/95

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/06/9027 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 REGISTERED OFFICE CHANGED ON 27/06/90 FROM: ALLIANCE HOUSE 12 CAXTON STREET LONDON W1H OQS

View Document

27/06/9027 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ORDER OF COURT - RESTORATION 25/06/90

View Document

23/01/9023 January 1990 STRUCK OFF AND DISSOLVED

View Document

12/05/8912 May 1989 FIRST GAZETTE

View Document

02/05/892 May 1989 COMPANY NAME CHANGED LONDON MICROPHONE CENTRE LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

29/09/8829 September 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

18/07/8818 July 1988 EXEMPTION FROM APPOINTING AUDITORS 010587

View Document

18/07/8818 July 1988 EXEMPTION FROM APPOINTING AUDITORS 010586

View Document

18/07/8818 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

29/04/8829 April 1988 FIRST GAZETTE

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: 326 STREATHAM HIGH ROAD LONDON SW16 6HN

View Document

27/09/8527 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information