LFM&R LTD
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Director's details changed for Mr Adam Jack Cooper Marsh on 2024-02-20 |
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 |
04/03/244 March 2024 | Director's details changed for Mr Adam Jack Cooper Marsh on 2024-02-20 |
04/03/244 March 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Change of details for Mr Adam Jack Cooper Marsh as a person with significant control on 2024-02-20 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-05 with updates |
06/02/236 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/216 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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