LMSL GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

14/02/2514 February 2025 Registration of charge 094545650010, created on 2025-02-07

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

18/10/2418 October 2024 Cessation of Lahrie Mohamed as a person with significant control on 2024-08-23

View Document

18/10/2418 October 2024 Cessation of Shehara Lahrie as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Notification of Shehara Lahrie as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Change of details for Lmsl Holdings Limited as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Notification of Lahrie Mohamed as a person with significant control on 2024-08-23

View Document

13/05/2413 May 2024 Registration of charge 094545650009, created on 2024-05-10

View Document

11/03/2411 March 2024 Registration of charge 094545650008, created on 2024-03-08

View Document

11/03/2411 March 2024 Registration of charge 094545650007, created on 2024-03-08

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Registration of charge 094545650006, created on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

12/01/2312 January 2023 Registration of charge 094545650005, created on 2023-01-09

View Document

12/10/2212 October 2022 Registered office address changed from Orchard House 14a Eastwood Close South Woodford London E18 1BX United Kingdom to 113 Hoe Street Walthamstow London E17 4RX on 2022-10-12

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registration of charge 094545650004, created on 2022-09-14

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / LMSL HOLDINGS LIMITED / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ORCHARD HOUSE EASTWOOD CLOSE LONDON E18 1BX UNITED KINGDOM

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM C/O MHA MACINTYRE HUDSON 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094545650003

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / LMSL HOLDINGS LIMITED / 23/02/2018

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094545650002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094545650001

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/04/1618 April 2016 REREG PLC TO PRI; RES02 PASS DATE:14/04/2016

View Document

18/04/1618 April 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/04/1618 April 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 63002

View Document

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

View Accounts

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

04/09/154 September 2015 SECRETARY APPOINTED MOHAMED LAHRIE

View Document

27/08/1527 August 2015 SECRETARY APPOINTED MOHAMED LAHRIE

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID KAYE

View Document

10/08/1510 August 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

22/07/1522 July 2015 AUDITORS' REPORT

View Document

22/07/1522 July 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/07/1522 July 2015 REREG PRI TO PLC; RES02 PASS DATE:15/07/2015

View Document

22/07/1522 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 62002

View Document

22/07/1522 July 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

22/07/1522 July 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/07/1522 July 2015 AUDITORS' STATEMENT

View Document

22/07/1522 July 2015 BALANCE SHEET

View Document

16/07/1516 July 2015 SECOND FILING FOR FORM SH01

View Document

25/06/1525 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 51002

View Document

22/06/1522 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 1002

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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