LMA WEB LIMITED
Status | ACTIVE |
Company No. | 04117954 |
Category | Private Limited Company |
Incorporated | 01 Dec 2000 |
Age | 23 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LMA WEB LIMITED is an active private limited company with number 04117954. It was incorporated 23 years, 6 months, 3 days ago, on 01 December 2000. The company address is National Football Centre Newborough Road National Football Centre Newborough Road, Burton Upon Trent, DE13 9PD, Staffordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Appoint person secretary company with name date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-30
Officer name: Miss Elaine Helen Nelson
Documents
Termination secretary company with name termination date
Date: 30 Jun 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olaf David Renals Dixon
Termination date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person secretary company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Olaf David Renals Dixon
Change date: 2017-03-06
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-06
Officer name: Mr Howard Wilkinson
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Harrison Bevan
Change date: 2017-03-06
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change account reference date company previous extended
Date: 20 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: National Football Centre Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD United Kingdom
Change date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: the Camkin Suite 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Termination director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Clark
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Harrison Bevan
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mr Howard Wilkinson
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Frank Albert Clark
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr howard wilkinson
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Accounts amended with made up date
Date: 13 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: camkin house 8 charles court budbrooke road warwick CV34 5LZ
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 09/02/01 from: saint peters house hartshead sheffield south yorkshire S1 2EL
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIAN'S TECHNICAL SERVICES LIMITED
1 MALT CRESCENT,PETERLEE,SR8 4NT
Number: | 08054777 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERLIN WAY,ILKESTON,DE7 4RA
Number: | 06766482 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 LAMPTON ROAD,BRISTOL,BS41 9AQ
Number: | 05354142 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD SCHOOL COURT,BROMYARD,HR7 4BN
Number: | 10921573 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERD AND WEDDERBURN (UK) LIMITED
5TH FLOOR 1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SC291752 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EAST MILLWOOD ROAD,LIVERPOOL,L24 6SQ
Number: | 11466645 |
Status: | ACTIVE |
Category: | Private Limited Company |