LM INVESTMENTS LIMITED

04139516
20 NORTH AUDLEY STREET MAYFAIR LONDON W1K 6WE

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Compulsory 1 Buy now
06 Nov 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Oct 2021 officers Termination of appointment of director (Timothy Philip Levy) 1 Buy now
25 Oct 2021 officers Termination of appointment of secretary (Cargil Management Services Ltd.) 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Apr 2020 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2019 gazette Gazette Notice Compulsory 1 Buy now
01 May 2019 accounts Annual Accounts 12 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2018 accounts Annual Accounts 12 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 accounts Annual Accounts 14 Buy now
14 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/16 49 Buy now
14 Aug 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/04/16 1 Buy now
14 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 30/04/16 3 Buy now
08 Mar 2017 officers Change of particulars for director (Mr Timothy Philip Levy) 2 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2016 accounts Annual Accounts 13 Buy now
05 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/15 47 Buy now
05 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 30/04/15 1 Buy now
05 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 30/04/15 3 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jul 2016 officers Appointment of corporate secretary (Cargil Management Services Ltd.) 2 Buy now
18 Jul 2016 officers Termination of appointment of secretary (Heidi Elliss) 1 Buy now
03 Jun 2016 accounts Annual Accounts 13 Buy now
03 Jun 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 26/10/14 51 Buy now
03 Jun 2016 other Audit exemption statement of guarantee by parent company for period ending 26/10/14 3 Buy now
03 Jun 2016 other Notice of agreement to exemption from audit of accounts for period ending 26/10/14 1 Buy now
24 May 2016 other Audit exemption statement of guarantee by parent company for period ending 26/10/14 3 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
24 Nov 2015 mortgage Registration of a charge 39 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 May 2015 officers Change of particulars for director (Mr Timothy Philip Levy) 3 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Shilpa Vivek Parihar) 2 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 auditors Auditors Resignation Company 1 Buy now
13 Aug 2014 mortgage Registration of a charge 34 Buy now
18 Jul 2014 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
17 Jul 2014 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
19 Jun 2014 mortgage Registration of a charge 34 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 6 Buy now
02 Jun 2014 accounts Annual Accounts 14 Buy now
02 Jun 2014 other Consolidated accounts of parent company for subsidiary company period ending 29/04/13 57 Buy now
02 Jun 2014 other Notice of agreement to exemption from audit of accounts for period ending 29/04/13 2 Buy now
06 May 2014 other Audit exemption statement of guarantee by parent company for period ending 29/04/13 3 Buy now
13 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
06 Feb 2013 accounts Annual Accounts 16 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
27 Jun 2012 accounts Annual Accounts 15 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
17 Jan 2012 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
18 Apr 2011 accounts Annual Accounts 13 Buy now
01 Feb 2011 annual-return Annual Return 4 Buy now
12 Nov 2010 officers Appointment of secretary (Heidi Elliss) 3 Buy now
12 Nov 2010 officers Appointment of secretary (Shilpa Vivek Parihar) 3 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Natalie Dusey) 2 Buy now
18 Oct 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
28 May 2010 officers Change of particulars for secretary (Miss Natalie Alberta Dusey) 5 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 accounts Annual Accounts 12 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Sep 2009 officers Director's change of particulars / timothy levy / 15/04/2009 1 Buy now
12 May 2009 officers Director appointed timothy philip levy 2 Buy now
12 May 2009 officers Secretary appointed natalie alberta dusey 2 Buy now
12 May 2009 officers Appointment terminated director stephen margolis 1 Buy now
07 Apr 2009 officers Appointment terminated secretary mh secretaries LIMITED 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from, staple court, 11 staple inn buildings, london, WC1V 7QH 1 Buy now
18 Feb 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 5 Buy now
12 Dec 2008 accounts Annual Accounts 5 Buy now
18 Apr 2008 officers Appointment terminated director timothy levy 1 Buy now
18 Mar 2008 annual-return Return made up to 11/01/08; no change of members 4 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: 12 great james street, london, WC1N 3DR 1 Buy now
25 Apr 2007 accounts Annual Accounts 6 Buy now
24 Apr 2007 accounts Annual Accounts 7 Buy now
25 Jan 2007 annual-return Return made up to 11/01/07; full list of members 7 Buy now
12 Oct 2006 accounts Annual Accounts 7 Buy now
26 Jan 2006 annual-return Return made up to 11/01/06; full list of members 7 Buy now
07 Mar 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
03 Feb 2004 accounts Annual Accounts 6 Buy now
30 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
23 Jan 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
03 Dec 2003 accounts Annual Accounts 7 Buy now
21 Jan 2003 annual-return Return made up to 11/01/03; full list of members 8 Buy now
08 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2002 annual-return Return made up to 11/01/02; full list of members 6 Buy now