LFM&R LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Director's details changed for Mr Adam Jack Cooper Marsh on 2024-02-20

View Document

04/03/244 March 2024 Registered office address changed from Brunswick House 12 Brunswick Square Flat 3 Bristol Somerset BS2 8PE England to 123 Earlstone Crescent Bristol BS30 8AF on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Adam Jack Cooper Marsh on 2024-02-20

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

04/03/244 March 2024 Change of details for Mr Adam Jack Cooper Marsh as a person with significant control on 2024-02-20

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/216 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information