LMS07 LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 9 Lydden Road London SW18 4LT England to 50 Bordesley Road Morden SM4 5LR on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Lyubov Ivanova Atanasova as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Lyubov Ivanova Atanasova as a director on 2023-12-01

View Document

06/12/236 December 2023 Appointment of Mr Yordan Parushev Petlev as a director on 2023-12-01

View Document

06/12/236 December 2023 Notification of Yordan Parushev Petlev as a person with significant control on 2023-12-01

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/07/2320 July 2023 Cessation of Srefko Metodiev Atanasov as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Notification of Lyubov Ivanova Atanasova as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Stefko Metodiev Atanasov as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mrs Lyubov Ivanova Atanasova as a director on 2023-07-20

View Document

23/06/2323 June 2023 Appointment of Mr Stefko Metodiev Atanasov as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Lyubov Ivanova Atanasova as a director on 2023-05-16

View Document

23/06/2323 June 2023 Cessation of Lyubov Ivanova Atanasova as a person with significant control on 2023-05-16

View Document

23/06/2323 June 2023 Notification of Srefko Metodiev Atanasov as a person with significant control on 2023-05-16

View Document

09/03/239 March 2023 Registered office address changed from 122 Mount Park Avenue South Croydon CR2 6DJ England to 9 Lydden Road London SW18 4LT on 2023-03-09

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from 9 Lydden Road Earlsfield Business Centre London SW18 4LT England to 122 Mount Park Avenue South Croydon CR2 6DJ on 2022-09-27

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

22/09/2122 September 2021 Amended accounts made up to 2019-12-31

View Document

22/09/2122 September 2021 Amended accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 19, 9 LYDDEN ROAD EARLSFIELD BUSINESS CENTRE LONDON SW18 4LT ENGLAND

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 19, LYDDEN ROAD EARLSFIELD BUSINESS CENTRE LONDON SW18 4LT ENGLAND

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 9 LYDDEN ROAD UNIT 23 LONDON SW18 4LT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEFKO ATANASOV

View Document

12/08/1912 August 2019 31/12/17 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 31/12/16 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM EARLSFIELD BUSINESS CENTRE UNIT 16 9 LYDDEN ROAD LONDON EARLSFIELD SW18 4LT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 DIRECTOR APPOINTED MR STEFKO METODIEV ATANASOV

View Document

17/02/1617 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/02/141 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYUBOV IVANOVA ATANASOVA / 08/11/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 30 ALDREN ROAD TOOTING LONDON SW17 0JT ENGLAND

View Document

19/12/1219 December 2012 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