LMR MANAGEMENT SERVICES LTD

9th Floor, Devonshire House 9th Floor, Devonshire House, London, W1J 8AJ, England
StatusACTIVE
Company No.06967200
CategoryPrivate Limited Company
Incorporated20 Jul 2009
Age14 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

LMR MANAGEMENT SERVICES LTD is an active private limited company with number 06967200. It was incorporated 14 years, 10 months, 19 days ago, on 20 July 2009. The company address is 9th Floor, Devonshire House 9th Floor, Devonshire House, London, W1J 8AJ, England.



Company Fillings

Change account reference date company current extended

Date: 21 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Alexander John Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Alexander John Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Benjamin William Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Shane Patrick Cullinane

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-28

Psc name: Stefan Andreas Renold

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Andreas Renold

Termination date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Address

Type: AD01

Old address: 3rd Floor, 24 Savile Row London W1S 2ES United Kingdom

New address: 9th Floor, Devonshire House 1 Mayfair Place London W1J 8AJ

Change date: 2018-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 3rd Floor, 24 Savile Row London W1S 2ET Great Britain

Change date: 2017-05-30

New address: 3rd Floor, 24 Savile Row London W1S 2ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: 3rd Floor, 24 Savile Row London W1S 2ET

Change date: 2017-04-18

Old address: 1st Floor 55 New Bond Street London W1S 1DG

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Andrew James Manuel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Levine

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Levine

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Patrick Cullinane

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Old address: 4Th Floor 10 Old Burlington Street London W1S 3AG

Change date: 2011-10-21

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Renold

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Andrew James Manuel

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Benjamin Leslie Levine

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Leslie Levine

Change date: 2009-11-06

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 20 Jan 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-01-20

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2010

Action Date: 20 Jan 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: C/O Simmons & Simmons Citypoint 1 Ropemaker Street London EC2Y 9SS

Documents

View document PDF

Incorporation company

Date: 20 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRACK ON PRODUCTIONS LIMITED

HOLLY TREE COTTAGE NEW YATT ROAD,WITNEY,OX29 6TT

Number:07832563
Status:ACTIVE
Category:Private Limited Company

FARNLEY COMMERCIAL MANAGEMENT LIMITED

THE BARN MANOR ROAD,HUDDERSFIELD,HD4 6UL

Number:10924846
Status:ACTIVE
Category:Private Limited Company

HAWKEYE TEMPLATING LIMITED

36 LISTER CRESCENT,SHEFFIELD,S12 3FT

Number:11945345
Status:ACTIVE
Category:Private Limited Company

IMET PROCESSING (EUROPE) LIMITED

CORALINN HOUSE,LIVINGSTON,EH54 8AH

Number:SC563601
Status:ACTIVE
Category:Private Limited Company

MIL TRANS LIMITED

1 MUSGRAVE WALK,HIGH WYCOMBE,HP14 3RY

Number:11163072
Status:ACTIVE
Category:Private Limited Company

RDBINSIGHT LTD

2ND FLOOR,LONDON,W1W 5PF

Number:08484897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source