LMS EVENTS AND STAGING LIMITED

Company Documents

DateDescription
22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Statement of affairs

View Document

27/09/2127 September 2021 Registered office address changed from Unit 60C Blackpole Industrial Estate West Worcester Worcestershire WR3 8TJ to 79 Caroline Street Birmingham B3 1UP on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of a voluntary liquidator

View Document

27/09/2127 September 2021 Resolutions

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

21/01/2121 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

07/02/207 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1911 June 2019 DIRECTOR APPOINTED MRS WENDY ANNE HOLMES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080443060001

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY HOLMES

View Document

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

View Accounts

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY ANNE HOLMES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY HOLMES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/04/176 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

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

19/06/1519 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 102

View Document

19/06/1519 June 2015 ADOPT ARTICLES 08/06/2015

View Document

19/06/1519 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 102

View Document

19/06/1519 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 102

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS WENDY ANNE HOLMES

View Document

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

View Accounts

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 4

View Document

30/01/1430 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 4

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/01/1422 January 2014 25/04/13 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

10/07/1310 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 9 HEVER AVENUE WORCESTER WORCESTERSHIRE WR4 0DQ ENGLAND

View Document

10/08/1210 August 2012 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

24/04/1224 April 2012 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