LMN ONE LIMITED

04060185
BROMFIELD TITE HILL ENGLEFIELD GREEN EGHAM TW20 0NJ

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 2 Buy now
14 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 officers Change of particulars for director (Mr Robert John Locker) 2 Buy now
10 Oct 2022 accounts Annual Accounts 3 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 3 Buy now
14 Oct 2020 accounts Annual Accounts 3 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 3 Buy now
04 Apr 2019 officers Termination of appointment of director (Colin Laird Walker-Robson) 1 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 accounts Annual Accounts 3 Buy now
25 Sep 2017 accounts Annual Accounts 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 3 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
23 Sep 2015 annual-return Annual Return 6 Buy now
10 Sep 2015 mortgage Registration of a charge 33 Buy now
05 Mar 2015 mortgage Registration of a charge 33 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
27 Aug 2013 annual-return Annual Return 6 Buy now
20 Jul 2013 mortgage Registration of a charge 42 Buy now
20 Jul 2013 mortgage Registration of a charge 41 Buy now
19 Jul 2013 accounts Annual Accounts 3 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 accounts Annual Accounts 1 Buy now
28 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Aug 2011 annual-return Annual Return 6 Buy now
28 Jun 2011 accounts Annual Accounts 1 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Nov 2010 officers Appointment of director (Mr Robert John Locker) 2 Buy now
11 Nov 2010 officers Termination of appointment of director (Bryan Meehan) 1 Buy now
10 Sep 2010 annual-return Annual Return 6 Buy now
10 Sep 2010 officers Change of particulars for director (Bryan Kevin Meehan) 3 Buy now
09 Sep 2010 officers Change of particulars for secretary (Mrs Marie Annick Avis) 2 Buy now
23 Jun 2010 accounts Annual Accounts 1 Buy now
01 Dec 2009 accounts Annual Accounts 1 Buy now
16 Sep 2009 annual-return Return made up to 25/08/09; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 1 Buy now
26 Aug 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
26 Aug 2008 address Location of debenture register 1 Buy now
26 Aug 2008 address Location of register of members 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD 1 Buy now
21 Jan 2008 officers New secretary appointed 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
18 Oct 2007 accounts Annual Accounts 1 Buy now
01 Oct 2007 address Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD 1 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH 1 Buy now
04 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
08 Dec 2006 accounts Annual Accounts 1 Buy now
30 Aug 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 1 Buy now
08 Sep 2005 annual-return Return made up to 25/08/05; full list of members 3 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
30 Mar 2005 officers New director appointed 3 Buy now
15 Mar 2005 officers New director appointed 3 Buy now
09 Mar 2005 officers New director appointed 3 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN 1 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
26 Nov 2004 accounts Annual Accounts 2 Buy now
13 Sep 2004 annual-return Return made up to 25/08/04; full list of members 7 Buy now
01 Apr 2004 mortgage Particulars of mortgage/charge 6 Buy now
03 Dec 2003 accounts Annual Accounts 1 Buy now
23 Sep 2003 annual-return Return made up to 25/08/03; full list of members 7 Buy now
21 Nov 2002 officers New secretary appointed 2 Buy now
21 Nov 2002 officers Secretary resigned 1 Buy now
26 Sep 2002 annual-return Return made up to 25/08/02; full list of members 6 Buy now
26 Jun 2002 officers New director appointed 3 Buy now
25 Jun 2002 accounts Annual Accounts 1 Buy now
27 May 2002 officers Director resigned 1 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 8 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
06 Mar 2002 mortgage Particulars of mortgage/charge 7 Buy now
21 Nov 2001 mortgage Particulars of mortgage/charge 8 Buy now
08 Oct 2001 accounts Accounting reference date extended from 31/08/01 to 31/01/02 1 Buy now
08 Oct 2001 annual-return Return made up to 25/08/01; full list of members 6 Buy now
19 Jul 2001 mortgage Particulars of mortgage/charge 8 Buy now
26 Jun 2001 mortgage Particulars of mortgage/charge 8 Buy now
06 Jun 2001 mortgage Particulars of mortgage/charge 8 Buy now
20 Apr 2001 mortgage Particulars of mortgage/charge 9 Buy now
20 Mar 2001 resolution Resolution 1 Buy now
15 Mar 2001 officers New secretary appointed 2 Buy now
26 Feb 2001 officers Director resigned 1 Buy now
26 Feb 2001 officers Secretary resigned 1 Buy now
17 Feb 2001 mortgage Particulars of mortgage/charge 9 Buy now
09 Feb 2001 officers New director appointed 3 Buy now
09 Feb 2001 officers New secretary appointed 2 Buy now
30 Jan 2001 officers New director appointed 3 Buy now