(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 9, 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 29, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: May 18, 2017) of a secretary
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 30, 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 25, 2016 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 18, 2015: 90.00 GBP
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 20th, May 2015
| document replacement
|
Free Download
(7 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(AD01) New registered office address Nyewood Court Brookers Road Billingshurst West Sussex RH14 9RZ. Change occurred on December 22, 2014. Company's previous address: Nyewood Court Brookers Road Billinghurst West Sussex RH14 9RZ.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 31, 2014: 180.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(4 pages)
|
(AP04) Appointment (date: August 7, 2014) of a secretary
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 19, 2014
filed on: 19th, August 2014
| resolution
|
|
(CERTNM) Company name changed lm services (SE) LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On July 31, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2014: 90.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|