LO - MAX ENTERTAINMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
21/06/2521 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
06/07/236 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
16/06/2316 June 2023 | Compulsory strike-off action has been suspended |
16/06/2316 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-03-31 |
04/02/224 February 2022 | Total exemption full accounts made up to 2020-03-31 |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
24/06/2124 June 2021 | Change of details for Mr Bernard Douglas Macmahon as a person with significant control on 2021-06-23 |
24/06/2124 June 2021 | Director's details changed for Mr Bernard Douglas Macmahon on 2021-06-23 |
24/06/2124 June 2021 | Director's details changed for Ms Allison Claire Mcgourty on 2021-06-23 |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
16/06/2116 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | FIRST GAZETTE |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM THE ANNEXE 104 MONKSWOOD AVENUE WALTHAM ABBEY ESSEX EN9 1LJ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | COMPANY NAME CHANGED LO - MAX RECORDS LIMITED CERTIFICATE ISSUED ON 21/11/18 |
21/11/1821 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON MCGOURTY |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON CLAIRE MCGOURTY / 14/12/2014 |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DOUGLAS MACMAHON / 14/12/2014 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
07/03/177 March 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/166 October 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/03/168 March 2016 | FIRST GAZETTE |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL |
08/09/158 September 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/09/142 September 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR BERNARD DOUGLAS MACMAHON |
12/07/1312 July 2013 | SECRETARY APPOINTED MR JACK ROBERT MCLEAN |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1321 May 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 210 |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, SECRETARY RONALD FARRANTS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
02/02/122 February 2012 | 31/03/11 TOTAL EXEMPTION FULL |
10/01/1210 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD FARRANTS / 10/01/2012 |
06/10/116 October 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
15/03/1115 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
09/07/109 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD FARRANTS / 07/07/2010 |
15/05/1015 May 2010 | DISS40 (DISS40(SOAD)) |
12/05/1012 May 2010 | 31/03/09 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | FIRST GAZETTE |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM, 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL |
16/07/0916 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/11/0817 November 2008 | 31/03/07 TOTAL EXEMPTION FULL |
18/09/0818 September 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / RONALD FARRANTS / 01/07/2008 |
18/09/0818 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / RONALD FARRANTS / 01/07/2008 |
11/10/0711 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: C/O MGR BUSINESS MANAGEMENT, 55 LONDON ROAD, LONDON, NW8 0DL |
23/07/0723 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
18/02/0718 February 2007 | NC INC ALREADY ADJUSTED 17/01/07 |
18/02/0718 February 2007 | £ NC 100/175 17/01/07 |
17/10/0617 October 2006 | RETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 3 OLD LODGE WAY, STANMORE, MIDDLESEX HA7 3AR |
23/03/0623 March 2006 | SECRETARY'S PARTICULARS CHANGED |
05/08/055 August 2005 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX HA1 2AW |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/07/0518 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: ARGO HOUSE, KILBURN PARK ROAD, LONDON NW6 5LF |
23/02/0423 February 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: NEWMAN AND PARTNERS LYNWOOD, HOUSE 373-375 STATION ROAD, HARROW, MIDDLESEX HA1 2AW |
27/06/0327 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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