LONDON MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/06/123 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 68 FALCON POINT HOPTON STREET LONDON SE1 9JB UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID SMITH / 01/04/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM C/O FLAT 10 22 CANNON STREET ROAD LONDON E1 0BH ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 95 POPLAR WAY MIDHURST WEST SUSSEX GU29 9TD ENGLAND

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID SMITH / 16/04/2010

View Document

24/04/1024 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, SECRETARY HAYDEN JOHNSTON

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 01/10/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM FLAT 4 NEWLANDS FLATS 13-17 MORTIMER STREET LONDON W1T 3JD

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 29 SHALDON DRIVE MORDEN SURREY SM4 4BE

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 UNIT 4 NEWLANDS HOUSE 13-17 MORTIMER STREET LONDON W1T 3JD

View Document

08/05/078 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 23 DERWENT RISE FLITWICK BEDFORDSHIRE MK45 1QP

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 23 DERWENT RISE FLITWICK BEDFORD BEDFORDSHIRE MK45 1QP

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: G OFFICE CHANGED 07/09/05 30 PRINCES SQUARE BAYSWATER LONDON W2 4NJ

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: G OFFICE CHANGED 07/01/04 70 PRINCESS COURT QUEENSWAY LONDON W2 4RE

View Document

12/05/0312 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

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