LMS PROPERTY AND INVESTMENTS LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-04-01 to 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Micro company accounts made up to 2022-04-05

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-04-02 to 2022-04-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-04-03 to 2022-04-02

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-05

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

09/09/199 September 2019 DIRECTOR APPOINTED MS DONITA BAJRAMI

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONITA BAJRAMI

View Document

06/09/196 September 2019 CESSATION OF NATALIA SEMENOVA AS A PSC

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIA SEMENOVA

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/01/193 January 2019 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA SEMENOVA

View Document

04/04/184 April 2018 CESSATION OF HANSPETER FRAUCHIGER AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR HANSPETER FRAUCHIGER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MS NATALIA SEMENOVA

View Document

08/01/188 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARGES SECURITIES LIMITED / 17/12/2017

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 45 CLARGES STREET LONDON W1J 7EP UNITED KINGDOM

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

01/01/181 January 2018 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ALEXANDER RENGGLI

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 CESSATION OF GIANDEO PITTEA AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF LAURIANNE KARIN RECHSTEINER AS A PSC

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR BURLINGTON INTERNATIONAL SERVICES LTD.

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MARC ALEXANDER RENGGLI

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR HANSPETER FRAUCHIGER

View Document

20/06/1720 June 2017 CURRSHO FROM 31/12/2016 TO 05/04/2016

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURIANNE RECHSTEINER

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MS LAURIANNE KARIN RECHSTEINER

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE MUNTWYLER

View Document

17/12/1517 December 2015 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