LMW LIMITED

06299259
RIVERSIDE VIEW, BASING ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7AL

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 10 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 10 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2023 officers Appointment of director (Mr Luke David Hosemann) 2 Buy now
02 May 2023 officers Termination of appointment of director (Kevin Andrew Randall) 1 Buy now
03 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2022 accounts Annual Accounts 10 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 accounts Annual Accounts 10 Buy now
03 May 2021 officers Termination of appointment of director (Christopher John Monnington) 1 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 accounts Annual Accounts 10 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 accounts Annual Accounts 10 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 9 Buy now
21 Sep 2018 officers Appointment of director (Mr Jack William Little) 2 Buy now
19 Sep 2018 officers Termination of appointment of director (Christopher Frank Welton) 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2017 accounts Annual Accounts 9 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 capital Return of purchase of own shares 3 Buy now
12 Jul 2017 capital Notice of cancellation of shares 4 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
23 Jul 2015 accounts Annual Accounts 5 Buy now
16 Jul 2015 annual-return Annual Return 7 Buy now
22 Jul 2014 accounts Annual Accounts 5 Buy now
07 Jul 2014 annual-return Annual Return 7 Buy now
05 Jul 2013 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 5 Buy now
17 Oct 2012 accounts Annual Accounts 5 Buy now
04 Jul 2012 annual-return Annual Return 7 Buy now
07 Jul 2011 annual-return Annual Return 7 Buy now
07 Jul 2011 incorporation Memorandum Articles 17 Buy now
07 Jul 2011 resolution Resolution 4 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2011 accounts Annual Accounts 2 Buy now
05 Apr 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Apr 2011 officers Appointment of director (Mr Kevin Andrew Randall) 2 Buy now
05 Apr 2011 capital Return of Allotment of shares 3 Buy now
02 Nov 2010 accounts Annual Accounts 2 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 officers Change of particulars for director (Christopher Frank Welton) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Christopher John Monnington) 2 Buy now
08 Jul 2010 officers Change of particulars for director (Mark Anthony Lane) 2 Buy now
08 Jul 2010 officers Change of particulars for secretary (Christopher Frank Welton) 1 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
12 Aug 2009 annual-return Return made up to 02/07/09; full list of members 4 Buy now
18 Mar 2009 accounts Annual Accounts 1 Buy now
02 Jul 2008 annual-return Return made up to 02/07/08; full list of members 4 Buy now
02 Jul 2007 incorporation Incorporation Company 19 Buy now