LMP CHELMSFORD LIMITED

06170362
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
18 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 May 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Apr 2015 resolution Resolution 2 Buy now
07 Apr 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
01 Apr 2015 mortgage Statement of release/cease from a charge 5 Buy now
17 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Mar 2015 capital Statement of capital (Section 108) 6 Buy now
17 Mar 2015 insolvency Solvency Statement dated 17/03/15 1 Buy now
17 Mar 2015 resolution Resolution 3 Buy now
24 Apr 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2014 officers Appointment of director (Mr Mark Andrew Stirling) 3 Buy now
22 Jan 2014 officers Termination of appointment of director (Thomas Bishop) 1 Buy now
13 Dec 2013 miscellaneous Miscellaneous 2 Buy now
21 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Kenneth Taylor) 1 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Jonathan Mason) 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Andrew Alker) 1 Buy now
21 Nov 2013 officers Termination of appointment of director (Alexander Gavin) 1 Buy now
21 Nov 2013 officers Termination of appointment of secretary (Kirsten Lawton) 1 Buy now
21 Nov 2013 officers Appointment of director (Mr Martin Francis Mcgann) 2 Buy now
21 Nov 2013 officers Appointment of director (Mr Valentine Tristram Beresford) 2 Buy now
21 Nov 2013 officers Appointment of director (Mr Thomas Jeremy Bishop) 2 Buy now
20 Nov 2013 mortgage Registration of a charge 37 Buy now
25 Jul 2013 accounts Annual Accounts 17 Buy now
25 Mar 2013 annual-return Annual Return 6 Buy now
25 Mar 2013 officers Change of particulars for secretary (Mrs Kirsten Lawton) 1 Buy now
04 Oct 2012 accounts Annual Accounts 17 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 17 Buy now
30 Mar 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 17 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Alexander Rupert Gavin) 3 Buy now
29 Sep 2010 officers Change of particulars for director (Mr Andrew Stephen Alker) 3 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
30 Oct 2009 accounts Annual Accounts 16 Buy now
14 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
21 Jan 2009 officers Appointment terminated director adrian walker 1 Buy now
31 Oct 2008 accounts Annual Accounts 14 Buy now
19 Sep 2008 officers Director's change of particulars / adrian walker / 01/07/2007 1 Buy now
07 May 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
15 Aug 2007 officers Secretary's particulars changed 1 Buy now
15 Aug 2007 officers Director's particulars changed 1 Buy now
07 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 18 Buy now
04 Jun 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
17 Apr 2007 officers New director appointed 3 Buy now
03 Apr 2007 resolution Resolution 17 Buy now
19 Mar 2007 incorporation Incorporation Company 18 Buy now