LMDC UK LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFROY D'ANGLEJAN CHATILLON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR GUILLAUME MICHEL MAZARGUIL

View Document

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

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR JÉRÔME COUTANT

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PIERRE RAGNET

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 ADOPT ARTICLES 20/02/2015

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOULOT

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR PIERRE RAGNET

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O CRIPPS HARRIES HALL LLP WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG ENGLAND

View Document

01/08/141 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

02/10/132 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SNR DENTON SECRETARIES LIMITED / 28/03/2013

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/123 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/125 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 1200000

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1129 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 30/09/2010

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWS SECRETARIES LIMITED / 01/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HOULOT / 01/01/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFROY D'ANGLEJAN CHATILLON / 01/01/2010

View Document

25/02/1025 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

20/02/0920 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 S366A DISP HOLDING AGM 20/03/04

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 03/12/02

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 COMPANY NAME CHANGED DWSCO 2333 LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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