LMS MUSIC

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the company off the register

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

13/07/2113 July 2021 Change of details for Mrs Leah Mary Sanders as a person with significant control on 2020-08-25

View Document

13/07/2113 July 2021 Change of details for Mr Andrew Marshall as a person with significant control on 2020-08-25

View Document

24/06/2124 June 2021 Second filing for the notification of Leah Mary Sanders as a person with significant control

View Document

24/06/2124 June 2021 Second filing for the notification of Adrew Marshall as a person with significant control

View Document

25/08/2025 August 2020 Notification of Andrew Marshall as a person with significant control on 2020-08-24

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED HALSE OF HONITON CERTIFICATE ISSUED ON 25/08/20

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH MARY SANDERS

View Document

25/08/2025 August 2020 Notification of Leah Mary Sanders as a person with significant control on 2020-08-24

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARSHALL

View Document

25/08/2025 August 2020 CESSATION OF MARIANNE PATRICIA BARRETT ROGERS AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARIANNE BARRETT ROGERS

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MRS LEAH MARY SANDERS

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR ANDREW MARSHALL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS MARIANNE PATRICIA BARRETT ROGERS

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

12/01/1512 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/12/136 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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