L.M.S. MAINTENANCE LIMITED.

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 14/11/10 NO CHANGES

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CHELFORD COURT WIDFORD INDUSTRIAL ESTATE ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG

View Document

05/01/105 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/11/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/11/06; CHANGE OF MEMBERS; AMEND

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: G OFFICE CHANGED 28/04/05 TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/01/0511 January 2005 Amended accounts made up to 2003-11-30

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED LEISURE MECHANICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 30/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: G OFFICE CHANGED 23/11/99 TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

17/06/9717 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/9711 June 1997

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FIRST GAZETTE

View Document

24/01/9724 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 ALTER MEM AND ARTS 12/01/96

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 Resolutions

View Document

08/11/968 November 1996 COMPANY NAME CHANGED LOCHSET LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: G OFFICE CHANGED 18/01/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/11/9514 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9514 November 1995 Incorporation

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