OLD LML LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/05/107 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOUIS DICKINS / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 COMPANY NAME CHANGED LEAFIELD MARINE LIMITED CERTIFICATE ISSUED ON 28/10/09

View Document

28/10/0928 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/0928 October 2009 CHANGE OF NAME 16/10/2009

View Document

12/06/0912 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 3 LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: UNIT B, LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 1650 PARKWAY, WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: C/O LEAFIELD GROUP LEAFIELD WAY CORSHAM WILTSHIRE SN13 9SS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 AUDITOR'S RESIGNATION

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 ARTICLES OF ASSOCIATION

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 S366A DISP HOLDING AGM 29/03/01 S386 DISP APP AUDS 29/03/01 S252 DISP LAYING ACC 29/03/01

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/10/9927 October 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 COMPANY NAME CHANGED LEAFIELD SEABASS LIMITED CERTIFICATE ISSUED ON 23/06/99

View Document

24/05/9924 May 1999 S366A DISP HOLDING AGM 07/04/99

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED OVAL (704) LIMITED CERTIFICATE ISSUED ON 28/06/91

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: G OFFICE CHANGED 21/05/91 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

25/03/9125 March 1991 Incorporation

View Document

25/03/9125 March 1991 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