LMC TYRE & RUBBER LIMITED

11267851
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON ENGLAND EC4Y 0AN

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Dec 2022 officers Termination of appointment of director (Michael Thomas Danson) 1 Buy now
28 Oct 2022 mortgage Registration of a charge 101 Buy now
20 Oct 2022 accounts Annual Accounts 11 Buy now
13 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 officers Termination of appointment of secretary (Charles Eugene Shackleton Strickland) 1 Buy now
24 Dec 2021 address Move Registers To Sail Company With New Address 1 Buy now
24 Dec 2021 address Change Sail Address Company With New Address 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Robert Neil Talbot Simmons) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Caroline Midgley) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Martin Rawling Todd) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Volker Krueger) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Peter David Kelly) 1 Buy now
23 Dec 2021 officers Termination of appointment of director (Philip Edward Digges) 1 Buy now
23 Dec 2021 officers Appointment of secretary (Mr Charles Eugene Shackleton Strickland) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr Graham Charles Lilley) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr Michael Thomas Danson) 2 Buy now
23 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 accounts Annual Accounts 12 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 9 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 12 Buy now
03 Jul 2019 officers Termination of appointment of director (Andrea Laura Kavaler) 1 Buy now
03 Jul 2019 officers Termination of appointment of director (David Barrie Jackson) 1 Buy now
03 Jul 2019 officers Termination of appointment of director (James Fry) 1 Buy now
03 Jul 2019 officers Termination of appointment of director (Gareth Stephen Forber) 1 Buy now
03 Jul 2019 officers Appointment of director (Mr Volker Krueger) 2 Buy now
03 Jul 2019 officers Appointment of director (Mr Peter David Kelly) 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2019 officers Termination of appointment of director (Anthony Stanley Fossey) 1 Buy now
24 Apr 2018 officers Appointment of director (Mr Robert Neil Talbot Simmons) 2 Buy now
24 Apr 2018 officers Appointment of director (Dr James Fry) 2 Buy now
24 Apr 2018 officers Appointment of director (Ms Caroline Midgley) 2 Buy now
24 Apr 2018 officers Appointment of director (Andrea Laura Kavaler) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Philip Edward Digges) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr David Barrie Jackson) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Martin Rawling Todd) 2 Buy now
24 Apr 2018 officers Appointment of director (Mr Gareth Stephen Forber) 2 Buy now
24 Apr 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Mar 2018 incorporation Incorporation Company 24 Buy now