LMC SUPPORT LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Termination of appointment of Zoe Jayne Norris as a director on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Mr David Mark Wood as a director on 2023-09-08

View Document

17/07/2317 July 2023 Registered office address changed from 125 Wood Street London EC2V 7AW England to 11-13 Cavendish Square Cavendish Square London W1G 0AN on 2023-07-17

View Document

26/05/2326 May 2023 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7JZ England to 125 Wood Street London EC2V 7AW on 2023-05-26

View Document

23/05/2323 May 2023 Appointment of Dr Zoe Jayne Norris as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of John Timothy Canning as a director on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Douglas Andrew Moederle-Lumb as a director on 2023-05-23

View Document

22/04/2222 April 2022 Registered office address changed from Mazars Tower Bridge House St. Katharine's Way London E1W 1DD England to C/O Mazars Llp 30 Old Bailey London EC4M 7JZ on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Robert Luigi Morley as a director on 2021-09-10

View Document

24/05/2124 May 2021 ADOPT ARTICLES 05/05/2021

View Document

24/05/2124 May 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

05/03/215 March 2021 DIRECTOR APPOINTED ROBERT LUIGI MORLEY

View Document

05/03/215 March 2021 DIRECTOR APPOINTED DR PAUL HOWARD ROBLIN

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET DENSEM / 03/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HOWARD ROBLIN / 03/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUIGI MORLEY / 03/03/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED JULIA MARGARET DENSEM

View Document

13/11/2013 November 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

05/11/205 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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