LMH CREATIVE LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | Application to strike the company off the register |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
21/02/2521 February 2025 | Registered office address changed from 13 York Street Glossop SK13 8QW England to 48 Saxon Road Whitby YO21 3NX on 2025-02-21 |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
16/03/2316 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/05/2213 May 2022 | Registered office address changed from 19 st. Michaels Gardens Whitefield Manchester M45 8DN England to 13 York Street Glossop SK13 8QW on 2022-05-13 |
08/04/228 April 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
18/07/2118 July 2021 | Registered office address changed from 7 Kelvin Gardens Gateshead NE11 9EX United Kingdom to 19 st. Michaels Gardens Whitefield Manchester M45 8DN on 2021-07-18 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/03/2023 March 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
22/05/1922 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 38 CHATSWORTH GARDENS ST. ANTHONYS NEWCASTLE UPON TYNE NE6 2TP ENGLAND |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 13 ARNCLIFFE TERRACE GLAISDALE WHITBY YO21 2QJ UNITED KINGDOM |
28/05/1828 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1713 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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