ABODE (LMH) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Notification of Khalid Elkhadraoui as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115709880004

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MS KAREN GRIBBIN / 29/01/2021

View Document

29/01/2129 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR KHALID ELKHADRAOUI / 29/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN GRIBBEN / 29/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID ELKHADRAOUI / 29/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115709880003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115709880004

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

14/09/2014 September 2020 SECRETARY APPOINTED MR KHALID ELKHADRAOUI

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR KHALID ELKHADRAOUI

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN CHAPMAN

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPMAN

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115709880002

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115709880001

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115709880003

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN GRIBBIN / 08/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115709880002

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115709880001

View Document

06/02/196 February 2019 COMPANY NAME CHANGED KMS PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

30/10/1830 October 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/09/1817 September 2018 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