LM GLOBAL TELECOMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-06-30 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-06-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/11/2215 November 2022 | Registered office address changed from Office 1 Fab 3,Freight Village Newcastle International Airport Newcastle upon Tyne NE13 8BH England to Unit 6 Freight Village Woolsington Newcastle upon Tyne NE13 8BH on 2022-11-15 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/12/2116 December 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
09/12/219 December 2021 | Change of details for Mr Terence Lewis as a person with significant control on 2021-12-01 |
08/12/218 December 2021 | Change of details for Mr Terence Lewis as a person with significant control on 2021-12-01 |
08/12/218 December 2021 | Notification of Michael Mead as a person with significant control on 2021-12-01 |
08/12/218 December 2021 | Notification of Gary Lee Luther as a person with significant control on 2021-06-01 |
01/12/211 December 2021 | Appointment of Mr Michael Mead as a director on 2021-12-01 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
21/06/2121 June 2021 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Office 1 Fab 3,Freight Village Newcastle International Airport Newcastle upon Tyne NE13 8BH on 2021-06-21 |
13/06/2013 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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