LMC SERVICES YORKSHIRE CIC

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of Angela Foulston as a director on 2024-06-18

View Document

14/05/2414 May 2024 Termination of appointment of Antony John Radley as a director on 2024-03-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

08/12/228 December 2022 Appointment of Dr Danielle Claire Hann as a director on 2022-12-05

View Document

08/12/228 December 2022 Appointment of Mr Antony John Radley as a director on 2022-12-05

View Document

08/12/228 December 2022 Termination of appointment of Douglas Andrew Moederle-Lumb as a director on 2022-11-30

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

26/01/2126 January 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

18/01/2118 January 2021 CESSATION OF STACEY FIELDING AS A PSC

View Document

18/01/2118 January 2021 CESSATION OF BELINDA TESSA SMITH AS A PSC

View Document

18/01/2118 January 2021 NOTIFICATION OF PSC STATEMENT ON 18/01/2021

View Document

18/01/2118 January 2021 CESSATION OF ANGELA FOULSTON AS A PSC

View Document

18/01/2118 January 2021 CESSATION OF DOUGLAS ANDREW MOEDERLE-LUMB AS A PSC

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information