Date | Description |
2024-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2022-09-26 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-26 |
update statutory_documents 01/04/2022 |
2022-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LMGH LIMITED / 22/03/2022 |
2022-04-07 |
delete address THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN |
2022-04-07 |
insert address C/O SMB LLP 87-91 NEWMAN STREET LONDON ENGLAND W1T 3EY |
2022-04-07 |
update registered_address |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ROWE |
2022-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2022-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
THIRD FLOOR 20 OLD BAILEY
LONDON
EC4M 7AN |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
delete company_previous_name LMG SYSTEMS LIMITED |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IEUAN ROWE / 30/03/2021 |
2021-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LMGH LIMITED / 06/08/2018 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-09 |
update num_mort_outstanding 5 => 3 |
2020-08-09 |
update num_mort_satisfied 1 => 3 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-07-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID ROWE / 12/06/2018 |
2018-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH ROWE |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
delete address 16 OLD BAILEY LONDON EC4M 7EG |
2018-10-07 |
insert address THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN |
2018-10-07 |
update registered_address |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018 |
2018-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2018 FROM
16 OLD BAILEY
LONDON
EC4M 7EG |
2018-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL |
2018-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HOOK / 29/09/2012 |
2018-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HOOK / 29/09/2012 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROWE / 12/12/2014 |
2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ROWE / 29/04/2015 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-21 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN CLAIRE ROWE |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-07 |
update statutory_documents 22/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-09 |
update statutory_documents 22/03/15 FULL LIST |
2014-06-07 |
update account_category GROUP => FULL |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-28 |
update statutory_documents 22/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROWE / 01/08/2013 |
2013-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IEUAN ROWE / 01/08/2013 |
2013-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-25 |
update statutory_documents 22/03/13 FULL LIST |
2012-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-04 |
update statutory_documents 22/03/12 FULL LIST |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJAL PATNI |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BELL |
2011-10-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DARREN MARSHALL |
2011-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON |
2011-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-03-23 |
update statutory_documents 22/03/11 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IEUAN ROWE / 01/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HOOK / 01/06/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJAL PATNI / 01/06/2010 |
2010-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-11 |
update statutory_documents 11/05/10 FULL LIST |
2010-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID ROWE / 21/04/2010 |
2009-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-08-06 |
update statutory_documents ALTER ARTICLES 29/04/2008 |
2008-08-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents DIRECTOR APPOINTED GARETH ROWE |
2008-04-23 |
update statutory_documents DIRECTOR APPOINTED IEUAN ROWE |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GEORGE |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NADEEM MOHAMMED |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents S-DIV
30/01/02 |
2002-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-04-08 |
update statutory_documents S-DIV
15/06/01 |
2002-04-08 |
update statutory_documents SHARES AGREEMENT OTC |
2002-03-25 |
update statutory_documents RE:AUTH PURCH OF SHARES 15/06/01 |
2002-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
66 BROOMFIELD ROAD
CHELMSFORD
ESSEX CM1 1SW |
2002-03-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-21 |
update statutory_documents SECRETARY RESIGNED |
2001-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-15 |
update statutory_documents COMPANY NAME CHANGED
LMG SYSTEMS LIMITED
CERTIFICATE ISSUED ON 15/06/01 |
2001-06-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
2001-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/01 FROM:
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |