LM PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Registered office address changed from 24 Southfield Polegate East Sussex BN26 5LX to 125 Seaside Road Eastbourne BN21 3PH on 2024-02-09 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | Confirmation statement made on 2022-03-10 with updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | DISS40 (DISS40(SOAD)) |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
03/05/163 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
10/01/1610 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
09/04/159 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
13/01/1513 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
02/05/142 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
30/04/1330 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD MORRIS / 10/03/2013 |
14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
01/06/121 June 2012 | APPOINTMENT TERMINATED, SECRETARY SMITH OSBORNE CLARKE ACCOUNTANTS LIMITED |
01/06/121 June 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
01/06/121 June 2012 | CORPORATE SECRETARY APPOINTED GOLD ACCOUNTANTS LIMITED |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM DOWNSVIEW HOUSE 31A CORNFIELD ROAD EASTBOURNE EAST SUSSEX BN21 4QG |
10/03/1110 March 2011 | 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