LMTS TELECOMS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewOrder of court to wind up

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewRegistered office address changed to PO Box 4385, 14749423 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-29

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Appointment of Mr Lloyd Stewart Howard as a director on 2025-04-17

View Document

14/04/2514 April 2025 Termination of appointment of Lloyd Stewart Howard as a director on 2025-04-01

View Document

14/04/2514 April 2025 Termination of appointment of Marie Cosgrove as a director on 2025-04-01

View Document

14/04/2514 April 2025 Cessation of Marie Cosgrove as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Notification of Sanraj Singh Chahal as a person with significant control on 2025-04-01

View Document

31/01/2531 January 2025 Registration of charge 147494230001, created on 2025-01-31

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Director's details changed for Mr Sanraj Singh Chahal on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Lloyd Stewart Howard on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Miss Marie Cosgrove as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Miss Marie Cosgrove on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from 8 Stonald Road Whittlesey Peterborough PE7 1RE England to Office 5B Block 2, Barrowby Barns Northgate West Pinchbeck Spalding Lincolnshire PE11 3TB on 2024-01-05

View Document

04/12/234 December 2023 Termination of appointment of Thomas James Foster-Smith as a director on 2023-11-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

24/07/2324 July 2023 Notification of Marie Cosgrove as a person with significant control on 2023-07-03

View Document

14/06/2314 June 2023 Appointment of Mr Lloyd Stewart Howard as a director on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Sanraj Singh Chahal as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Mr Thomas James Foster-Smith as a director on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Miss Marie Cosgrove as a director on 2023-06-14

View Document

22/03/2322 March 2023 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