LMP SERVICES LIMITED - History of Changes


DateDescription
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, NO UPDATES
2024-04-19 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-07 update account_ref_month 5 => 1
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-10-31
2024-01-09 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-01-09 update statutory_documents CURRSHO FROM 31/05/2024 TO 31/01/2024
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CESSATION OF LISA LOUISE PECKHAM AS A PSC
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA PECKHAM
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-01-07 update accounts_last_madeup_date null => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-05 => 2018-02-28
2016-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-07 delete address 2 ARMTHORPE LANE BARNBY DUN DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN3 1NB
2016-07-07 insert address 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP
2016-07-07 update registered_address
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 2 ARMTHORPE LANE BARNBY DUN DONCASTER SOUTH YORKSHIRE DN3 1NB UNITED KINGDOM
2016-06-08 insert sic_code 62020 - Information technology consultancy activities
2016-06-08 update returns_last_madeup_date null => 2016-05-05
2016-06-08 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-05-08 update statutory_documents 05/05/16 FULL LIST
2015-05-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION