LMQ PROPERTIES LIMITED

04249044
13 MONTPELIER AVENUE BEXLEY KENT ENGLAND DA5 3AP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 6 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 accounts Annual Accounts 6 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 accounts Annual Accounts 4 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2020 accounts Annual Accounts 4 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 4 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 officers Change of particulars for secretary (Lydia Mary Malone) 1 Buy now
18 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2019 officers Change of particulars for director (Lydia Mary Malone) 2 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2018 mortgage Registration of a charge 11 Buy now
07 Aug 2018 mortgage Registration of a charge 15 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2018 mortgage Registration of a charge 12 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 officers Change of particulars for secretary (Lydia Mary Malone) 1 Buy now
10 Jul 2017 officers Change of particulars for director (Lydia Mary Malone) 2 Buy now
24 Apr 2017 accounts Annual Accounts 5 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Apr 2016 accounts Annual Accounts 5 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Carey Charles Edwards) 2 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
18 Mar 2015 accounts Annual Accounts 5 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jun 2013 mortgage Registration of a charge 18 Buy now
01 May 2013 mortgage Registration of a charge 11 Buy now
08 Apr 2013 accounts Annual Accounts 3 Buy now
20 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 accounts Annual Accounts 3 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 3 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 9 Buy now
03 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
03 Aug 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
03 Aug 2009 officers Director and secretary's change of particulars / lydia malone / 01/07/2009 1 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from moorgate house 7B station road west oxted surrey RH8 9EE 1 Buy now
04 Jun 2009 accounts Annual Accounts 9 Buy now
01 Aug 2008 annual-return Return made up to 10/07/08; full list of members 4 Buy now
01 Aug 2008 officers Secretary appointed lydia mary malone 1 Buy now
01 Aug 2008 officers Appointment terminated secretary robert frith 1 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
19 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 accounts Annual Accounts 9 Buy now
18 Jul 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
18 Jul 2007 officers New secretary appointed 1 Buy now
18 Jul 2007 officers Secretary resigned 1 Buy now
04 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Jun 2007 accounts Annual Accounts 9 Buy now
20 Jul 2006 annual-return Return made up to 10/07/06; full list of members 3 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
20 Jul 2006 officers Secretary's particulars changed 1 Buy now
23 Mar 2006 accounts Annual Accounts 9 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 74A station road east oxted surrey RH8 0PG 1 Buy now
12 Aug 2005 annual-return Return made up to 10/07/05; full list of members 7 Buy now
27 Apr 2005 accounts Annual Accounts 9 Buy now
26 Jul 2004 annual-return Return made up to 10/07/04; full list of members 7 Buy now
11 Mar 2004 accounts Annual Accounts 10 Buy now
22 Jul 2003 annual-return Return made up to 10/07/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 10 Buy now
21 Jul 2002 annual-return Return made up to 10/07/02; full list of members 7 Buy now
02 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2001 incorporation Incorporation Company 16 Buy now