CS01 |
Confirmation statement with updates Fri, 27th Oct 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th May 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 9th Mar 2022. New Address: C/O Wainwrights Accountants, Faversham House, Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX. Previous address: Suite 3a Gateway House Old Hall Road Bromborough Wirral CH62 3NX United Kingdom
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Jan 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Jan 2020. New Address: Suite 3a Gateway House Old Hall Road Bromborough Wirral CH62 3NX. Previous address: 59 Greenfields Avenue Bromborough Wirral CH62 6DB
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jan 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 11th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lms global enterpises LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Accounting reference date changed from Thu, 31st Oct 2013 to Tue, 31st Dec 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 10th Jun 2013. Old Address: 11 Amberside Wood Lane Hemel Hempstead HP2 4TP England
filed on: 10th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(20 pages)
|