LMW LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-21 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-05-02 update statutory_documents DIRECTOR APPOINTED MR LUKE DAVID HOSEMANN
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN RANDALL
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY LANE / 31/10/2022
2022-11-03 update statutory_documents CESSATION OF KEVIN ANDREW RANDALL AS A PSC
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-02-07 update num_mort_outstanding 3 => 1
2022-02-07 update num_mort_satisfied 0 => 2
2022-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONNINGTON
2021-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WILLIAM LITTLE
2021-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW RANDALL
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-09 update statutory_documents CESSATION OF CHRISTOPHER JOHN MONNINGTON AS A PSC
2020-04-09 update statutory_documents CESSATION OF KEVIN ANDREW RANDALL AS A PSC
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-06 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents DIRECTOR APPOINTED MR JACK WILLIAM LITTLE
2018-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELTON
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MONNINGTON
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ANDREW RANDALL
2017-07-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-12 update statutory_documents 06/06/17 STATEMENT OF CAPITAL GBP 750
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2015-08-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-16 update statutory_documents 02/07/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update statutory_documents 02/07/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-05 update statutory_documents 02/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-06-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 02/07/12 FULL LIST
2011-07-07 update statutory_documents 02/07/11 FULL LIST
2011-07-07 update statutory_documents ARTICLES OF ASSOCIATION
2011-07-07 update statutory_documents ALTER ARTICLES 24/06/2011
2011-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-05 update statutory_documents CURRSHO FROM 31/07/2011 TO 30/04/2011
2011-04-05 update statutory_documents DIRECTOR APPOINTED MR KEVIN ANDREW RANDALL
2011-04-05 update statutory_documents 04/04/11 STATEMENT OF CAPITAL GBP 1000
2010-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-14 update statutory_documents 02/07/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WELTON / 01/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MONNINGTON / 01/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY LANE / 01/06/2010
2010-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK WELTON / 01/06/2010
2010-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-12 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-02 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION