LMG SYSTEMS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Satisfaction of charge 2 in full

View Document

07/06/237 June 2023 Satisfaction of charge 1 in full

View Document

07/06/237 June 2023 Satisfaction of charge 3 in full

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / LINE MANAGEMENT GROUP LIMITED / 22/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ROWE / 13/08/2018

View Document

17/08/1817 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ROWE / 29/04/2015

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ROWE / 21/04/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GEORGE

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0225 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0225 March 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 £ IC 50000/49297 31/05/01 £ SR [email protected]=703

View Document

25/02/0225 February 2002 £ SR [email protected] 31/05/00

View Document

25/02/0225 February 2002 £ IC 48497/48344 05/03/01 £ SR [email protected]=153

View Document

25/02/0225 February 2002 £ IC 49297/48497 19/03/01 £ SR [email protected]=800

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED LINE MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ADOPT ARTICLES 27/10/00

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 £ SR [email protected] 11/08/99

View Document

01/02/001 February 2000 1000@10P 11/08/99

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 £ SR [email protected] 30/08/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS; AMEND

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9623 June 1996 SHARES AGREEMENT OTC

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB

View Document

24/01/9624 January 1996 COMPANY NAME CHANGED LINE MANAGEMENT COMMUNICATIONS S ERVICES LIMITED CERTIFICATE ISSUED ON 25/01/96

View Document

05/01/965 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

05/01/965 January 1996 £ NC 1000/100000 18/12/95

View Document

05/01/965 January 1996 CONVE 31/12/95

View Document

05/01/965 January 1996 ADOPT MEM AND ARTS 31/12/95

View Document

05/01/965 January 1996 CONVE 18/12/95

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 CONVERSION/CAPITALISATI 18/12/95

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/06/935 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/08/92

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS; AMEND

View Document

24/11/9224 November 1992 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS; AMEND

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 111 HIGH STREET BILLERICAY ESSEX CM12 9AJ

View Document

22/10/9222 October 1992 ACCOUNTING REF. DATE SHORT FROM 10/08 TO 31/12

View Document

02/10/922 October 1992 RETURN MADE UP TO 22/09/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/08/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 RETURN MADE UP TO 20/10/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 10/08/90

View Document

16/10/8916 October 1989 RETURN MADE UP TO 22/09/89; NO CHANGE OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 10/08/89

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 10/08/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 10/08

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8710 August 1987 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