LMD SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/06/2423 June 2024 Statement of affairs

View Document

19/06/2419 June 2024 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to 1 Allen House Westmead Road Sutton Surrey SM1 4LA on 2024-06-19

View Document

18/06/2418 June 2024 Appointment of a voluntary liquidator

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/10/224 October 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Director's details changed for Mr Luke Sutherland on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Matthew Sutherland on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Matthew Sutherland as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Luke Sutherland as a person with significant control on 2022-03-13

View Document

13/05/2213 May 2022 Change of details for Mr Richard Charles Sutherland as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Richard Charles Sutherland on 2022-05-13

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

08/02/228 February 2022 Satisfaction of charge 119949210001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119949210001

View Document

14/05/1914 May 2019 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