LMS TELECOM GROUP LIMITED

Company Documents

DateDescription
13/04/2413 April 2024 Notification of a person with significant control statement

View Document

12/04/2412 April 2024 Cessation of Timothy Guy Sheppard as a person with significant control on 2023-06-10

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Amended micro company accounts made up to 2021-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Theophile Mingashanga as a director on 2022-03-28

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR DANIEL WEALTHYLAND

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER GAMBRILL / 01/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GAMBRILL / 01/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 10A CRAVEN STREET LONDON WC2N 5PE ENGLAND

View Document

14/10/1814 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/07/166 July 2016 ADOPT ARTICLES 29/06/2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR PHILIP PETER GAMBRILL

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK NEWMAN

View Document

11/03/1611 March 2016 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