LMS OUTLETS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 SECTION 519

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 ADOPT ARTICLES 30/05/2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ODOM

View Document

09/02/109 February 2010 DIRECTOR APPOINTED DAMIAN MARK ALAN WISNIEWSKI

View Document

09/02/109 February 2010 NC INC ALREADY ADJUSTED 21/12/2009

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COXHEAD

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DAVID GARY SILVERMAN

View Document

05/04/085 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
CARLTON HOUSE
33 ROBERT ADAM STREET
LONDON
W1U 3HR

View Document

02/12/072 December 2007 AUDITOR'S RESIGNATION

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 S366A DISP HOLDING AGM 06/07/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED
LMS (DHL) LIMITED
CERTIFICATE ISSUED ON 20/06/06

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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