LMP DIRECT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE England to 57 Bridlebank Way Weymouth Dorset DT3 5RP on 2023-05-26

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/05/2120 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 87 WINCHESTER STREET OVERTON BASINGSTOKE RG25 3HZ ENGLAND

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MRS LOUISE PROCTER / 11/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PROCTER / 25/05/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE PROCTER / 25/05/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 36 DELLANDS, OVERTON BASINGSTOKE RG25 3LB UNITED KINGDOM

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/03/1916 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PROCTER

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

15/03/1915 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2019

View Document

15/01/1815 January 2018 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