LM GLOBAL TELECOMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

09/12/219 December 2021 Change of details for Mr Terence Lewis as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Change of details for Mr Terence Lewis as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Notification of Michael Mead as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Notification of Gary Lee Luther as a person with significant control on 2021-06-01

View Document

01/12/211 December 2021 Appointment of Mr Michael Mead as a director on 2021-12-01

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Document

13/06/2013 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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