LML AFFILIATE BUSINESS LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

23/02/2123 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/02/2118 February 2021 DISS REQUEST WITHDRAWN

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR ALAN MACKENZIE WINTLE

View Document

16/02/2116 February 2021 SECRETARY APPOINTED MISS JULIE NYLAND

View Document

16/02/2116 February 2021 CESSATION OF BRENT EDWARD HARDING AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF JOHN STEPHEN WILEY AS A PSC

View Document

15/02/2115 February 2021 APPLICATION FOR STRIKING-OFF

View Document

15/02/2115 February 2021 CESSATION OF JOHN STEPHEN WILEY AS A PSC

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM PRIMROSE COTTAGE ALVESTON STRATFORD-UPON-AVON CV37 7QZ ENGLAND

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WILEY

View Document

21/11/2021 November 2020 CESSATION OF DAVID MARK DAVIES AS A PSC

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 59 WETHERBY WAY STRATFORD-UPON-AVON CV37 9LU ENGLAND

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 3 TRINITY STREET STRATFORD-UPON-AVON CV37 6BL ENGLAND

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENT EDWARD HARDING

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN WILEY

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1716 February 2017 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