LMRK LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2213 May 2022 Annual accounts for year ending 13 May 2022

View Accounts

12/05/2212 May 2022 Current accounting period shortened from 2022-07-31 to 2022-05-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 1, 58 UNIT1, 58, LOW FRIAR STREET NEWCASTLE UPON TYNE NE1 5UE

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOGAMANICKARAJA KANDEESWARAN / 21/08/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOGAMANICKARAJA KANDEESWARAN / 07/09/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANANTHITHA KEERTHANA SELVARAJ / 21/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/07/1413 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANANTHITHA KEERTHANA SELVARAJ / 24/02/2014

View Document

13/07/1413 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOGAMANICKARAJA KANDEESWARAN / 24/02/2014

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 127 ROYAL DRIVE FULWOOD PRESTON PR2 3AX ENGLAND

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/07/1321 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANANTHITHA KEERTHANA SELVARAJ / 10/07/2013

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOGAMANICKARAJA KANDEESWARAN / 10/07/2013

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 229 ELLERMAN ROAD LIVERPOOL L3 4FF ENGLAND

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS ANANTHITHA KEERTHANA SELVARAJ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOGAMANICKARAJA KANDEESWARAN / 01/04/2012

View Document

08/07/118 July 2011 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