LMCC TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-10-30 |
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
| 19/02/2519 February 2025 | Total exemption full accounts made up to 2023-10-30 |
| 30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-08 with no updates |
| 10/10/2410 October 2024 | Receiver's abstract of receipts and payments to 2024-05-02 |
| 16/08/2416 August 2024 | Satisfaction of charge 078258550004 in full |
| 16/08/2416 August 2024 | Satisfaction of charge 078258550003 in full |
| 24/05/2424 May 2024 | Notice of ceasing to act as receiver or manager |
| 24/05/2424 May 2024 | Notice of ceasing to act as receiver or manager |
| 24/05/2424 May 2024 | Notice of ceasing to act as receiver or manager |
| 13/05/2413 May 2024 | Registration of charge 078258550004, created on 2024-05-02 |
| 08/05/248 May 2024 | Registration of charge 078258550003, created on 2024-05-02 |
| 25/04/2425 April 2024 | Appointment of receiver or manager |
| 25/04/2425 April 2024 | Appointment of receiver or manager |
| 25/04/2425 April 2024 | Appointment of receiver or manager |
| 30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 30/07/2330 July 2023 | Unaudited abridged accounts made up to 2022-10-30 |
| 30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
| 25/03/2225 March 2022 | Registration of charge 078258550002, created on 2022-03-10 |
| 25/03/2225 March 2022 | Registration of charge 078258550001, created on 2022-03-10 |
| 28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
| 28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
| 27/01/2227 January 2022 | Unaudited abridged accounts made up to 2020-10-30 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-11-23 |
| 31/07/2131 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
| 27/04/2027 April 2020 | CESSATION OF NICOLA JANE CHEATER AS A PSC |
| 27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS LAURA ROSEMARY MCCLINTOCK / 15/04/2020 |
| 27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BERKOVITS |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 30/07/1930 July 2019 | CESSATION OF SAMUEL LESLIE BERKOVITS AS A PSC |
| 30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE CHEATER |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM C/O FLETCHER DAY 110 CANNON STREET LONDON EC4N 6EU ENGLAND |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM C/O FLETCHER DAY, 56 CONDUIT STREET LONDON W1S 2YZ ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 110 BISHOPSGATE FLOOR 15, VILLAGE 5 LONDON EC2N 4AY ENGLAND |
| 19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND |
| 19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LESLIE BERKOVITS |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
| 16/02/1816 February 2018 | 08/02/18 STATEMENT OF CAPITAL GBP 1 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 01/09/171 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O GLOBAL PROPERTY ESTATES OFFICE 108 REGUS LOMBARD STREET LONDON EC3V 9HD |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/01/1619 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/12/1429 December 2014 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM C/O C/O GLOBAL PROPERTY ESTATES REGUS 68 LOMBARD STREET LONDON EC3V 9HD |
| 21/11/1421 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 1-6 LOMBARD STREET LONDON EC3V 9HD |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/11/1319 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / LAURA MCCLINTOCK / 01/07/2013 |
| 19/11/1319 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 19/11/1319 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ROSEMARY MCCLINTOCK / 01/07/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM SUITE 6 ISLINGTON HOUSE, 313 UPPER STREET LONDON N1 2XQ ENGLAND |
| 06/03/136 March 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
| 02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
| 26/02/1326 February 2013 | FIRST GAZETTE |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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