L M C PROJECTS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN UPTON

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM BROOK FARM COTTAGE HOUGH LANE ALDERLEY EDGE CHESHIRE SK9 7JD UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/11/113 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM SUITE 206 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MCCANN / 01/01/2010

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 85 WESTMINSTER DRIVE BROMBOROUGH WIRRAL CH62 6AN

View Document

09/11/099 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCCANN / 01/10/2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM 168 SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QJ

View Document

06/11/076 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 5300 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3EP

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 CRAIGNAIR 2 MOSS ROADGE ALDERLEY EDGE CHESHIRE SK9 7HZ

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03

View Document

31/12/0331 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: G OFFICE CHANGED 11/12/03 26 CLOVER DRIVE THE PADDOCKS PICKMERE KNURSFORD CHESHIRE WA16 0WF

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 11 HUNTERS CLOSE HUNTERS CLOSE WILMSLOW CHESHIRE SK9 2LY

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 Incorporation

View Document

10/10/0110 October 2001 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