LMT CHAMBER ENSEMBLE LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JAMES DOMINIC EDWARD CLOSE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 01/06/16 NO MEMBER LIST

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BEZEM

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIDNEY GOULD

View Document

10/06/1510 June 2015 01/06/15 NO MEMBER LIST

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 50 LOWLANDS ROAD HARROW ON THE HILL LONDON HA1 3AN

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 DIRECTOR APPOINTED DR JAMES ANDREW PETER BEDFORD

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES PARSONSON

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, SECRETARY IRENE WEARS

View Document

01/11/141 November 2014 SECRETARY APPOINTED MRS MAYUMI STONE

View Document

26/06/1426 June 2014 01/06/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 01/06/13 NO MEMBER LIST

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 01/06/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 01/06/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 01/06/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

08/04/098 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

20/05/0820 May 2008 30/06/07 PARTIAL EXEMPTION

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

27/01/0727 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

28/04/0628 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 01/06/04

View Document

28/04/0428 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 ANNUAL RETURN MADE UP TO 01/06/03

View Document

25/04/0325 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 ANNUAL RETURN MADE UP TO 01/06/02

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: DAVID FINE & CO DOLPHIN HOUSE 16 THE BROADWAY STANMORE MIDDLESEX HA7 4DW

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 ANNUAL RETURN MADE UP TO 01/06/01

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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