LM3 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewApplication to strike the company off the register

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

16/11/2416 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY GARY STRAWBRIDGE

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MRS JACQUELINE STRAWBRIDGE

View Document

22/12/1722 December 2017 CESSATION OF GARY JOHN STRAWBRIDGE AS A PSC

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE STRAWBRIDGE

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/113 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID STRAWBRIDGE / 12/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN STRAWBRIDGE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID STRAWBRIDGE / 12/01/2010

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM PASSFIELD OAK PASSFIELD COMMON LIPHOOK HAMPSHIRE GU30 7RL

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: UNIT 14 HIGHVIEW BUSINESS PARK HIGH STREET BORDON HAMPSHIRE GU35 0AX

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: C/O BAKER TILLY THE CLOCKHOUSE 140 LONDON ROAD GUILDFORD, SURREY GU1 1UW

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 EXEMPTION FROM APPOINTING AUDITORS 23/06/98

View Document

08/07/988 July 1998 EXEMPTION FROM APPOINTING AUDITORS 23/06/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/01/9628 January 1996 ALTER MEM AND ARTS 27/12/95

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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