LMSG3 LIMITED

Company Documents

DateDescription
06/04/226 April 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Court order for early dissolution in a winding-up by the court

View Document

18/06/1918 June 2019 NOTICE OF WINDING UP ORDER

View Document

18/06/1918 June 2019 COURT ORDER NOTICE OF WINDING UP

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 180 WEST REGENT STREET GLASGOW G2 4RW SCOTLAND

View Document

05/02/195 February 2019 COMPANY NAME CHANGED EPICURES LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

14/11/1814 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3723580001

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR LAWRENCE ARTHUR MCMANUS

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3723580001

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES GREEN / 06/03/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM GILLILAND & CO 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON GREEN

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 CURRSHO FROM 28/02/2012 TO 30/11/2011

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 9 REDLANDS ROAD GLASGOW G12 0SJ

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

09/06/119 June 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCMANUS

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED LILLY'S PATISSERIES LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 30 BANK STREET KILMARNOCK NORTH AYRSHIRE KA1 1AR

View Document

11/02/1111 February 2011 CHANGE OF NAME 07/02/2011

View Document

02/07/102 July 2010 CHANGE OF NAME 01/07/2010

View Document

02/07/102 July 2010 COMPANY NAME CHANGED FORTY EIGHT SHELF (227) LIMITED CERTIFICATE ISSUED ON 02/07/10

View Document

26/02/1026 February 2010 SECRETARY APPOINTED SIMON CHARLES GREEN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED SIMON CHARLES GREEN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED LAWRENCE ARTHUR MCMANUS

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 48 ST. VINCENT STREET GLASGOW LANARKSHIRE G2 5HS

View Document

26/02/1026 February 2010 24/02/10 STATEMENT OF CAPITAL GBP 98

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

04/02/104 February 2010 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