L M C RETAILING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-04-13 |
| 18/06/2418 June 2024 | Liquidators' statement of receipts and payments to 2024-04-13 |
| 11/05/2411 May 2024 | Appointment of a voluntary liquidator |
| 11/05/2411 May 2024 | Removal of liquidator by court order |
| 25/09/2325 September 2023 | Appointment of a voluntary liquidator |
| 25/09/2325 September 2023 | Removal of liquidator by court order |
| 09/06/239 June 2023 | Liquidators' statement of receipts and payments to 2023-04-13 |
| 05/04/235 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05 |
| 03/05/223 May 2022 | Resolutions |
| 03/05/223 May 2022 | Resolutions |
| 03/05/223 May 2022 | Statement of affairs |
| 03/05/223 May 2022 | Appointment of a voluntary liquidator |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
| 22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-02-25 with no updates |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 21/03/2021 March 2020 | DISS40 (DISS40(SOAD)) |
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 54 MARDEN ROAD SOUTH WHITLEY BAY TYNE AND WEAR NE25 8PJ |
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 48 DOLPHIN QUAY LIDDELL STREET NORTH SHIELDS TYNE AND WEAR NE29 6HF ENGLAND |
| 26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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