LMC SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

16/05/2516 May 2025 Accounts for a small company made up to 2024-12-31

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

12/06/2412 June 2024 Appointment of Henry Hamilton as a director on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Martijn Christian Kleibergen as a director on 2024-06-12

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-12-31

View Document

01/05/241 May 2024 Sub-division of shares on 2024-03-20

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

15/04/2415 April 2024 Termination of appointment of Alexander Limpert as a director on 2024-04-15

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

27/12/2327 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2314 December 2023 Amended accounts for a small company made up to 2022-03-31

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

26/09/2326 September 2023 Director's details changed for Sam Hussain on 2023-09-26

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

10/08/2310 August 2023 Termination of appointment of Alex Stephen Gwyther as a director on 2023-08-07

View Document

10/08/2310 August 2023 Appointment of Mr Martijn Christian Kleibergen as a director on 2023-08-07

View Document

02/05/232 May 2023 Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY England to Lion Court 25 Procter Street London WC1V 6NY on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from Top Floor 17-19 Lever Street London EC1V 3QU England to Lion Court 25 Procter Street London WC1V 6NY on 2023-05-02

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

04/10/224 October 2022 Appointment of Arlene Adams as a director on 2022-08-30

View Document

04/10/224 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

09/05/229 May 2022 Change of details for Sam Hussain as a person with significant control on 2020-03-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Appointment of Adam James Hurst as a director on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/205 June 2020 SECOND FILED SH01 - 31/01/19 STATEMENT OF CAPITAL GBP 158.40

View Document

02/06/202 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 198.99

View Document

01/04/201 April 2020 17/03/20 STATEMENT OF CAPITAL GBP 195.85

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM LAUNCH 22 32 CUBITT STREET KINGS CROSS LONDON WC1X 0LR ENGLAND

View Document

24/02/2024 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR FAZALABBAS RIYAZHASSAN FAZEL

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR VISHAL OTTAMCHAND SHAH

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 SHARE OPTION PLAN 19/11/2018

View Document

07/08/197 August 2019 DIRECTOR APPOINTED ALEXANDER LIMPERT

View Document

26/06/1926 June 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 158.40

View Document

25/06/1925 June 2019 SECOND FILED SH01 - 24/11/17 STATEMENT OF CAPITAL GBP 132.00

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 31/01/19 STATEMENT OF CAPITAL GBP 158.4

View Document

02/04/192 April 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM HEALTH FOUNDRY 1 ROYAL STREET LONDON SE1 7LL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 129 BACK CHURCH LANE BACK CHURCH LANE FLAT 23 LONDON E1 1LS UNITED KINGDOM

View Document

24/11/1724 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 132

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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