LMC EDUCATION LIMITED
Status | ACTIVE |
Company No. | 07001589 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LMC EDUCATION LIMITED is an active private limited company with number 07001589. It was incorporated 14 years, 9 months, 4 days ago, on 26 August 2009. The company address is 129 Beverley Road, Hessle, HU13 9AN, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 14 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: 71 Mast Drive 71 Mast Drive Mast Drive Hull HU9 1st United Kingdom
Change date: 2024-04-29
New address: 129 Beverley Road Hessle HU13 9AN
Documents
Change registered office address company with date old address new address
Date: 01 Jan 2024
Action Date: 01 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-01
New address: 71 Mast Drive 71 Mast Drive Mast Drive Hull HU9 1st
Old address: 1st Floor, Norwich House Savile Street Hull HU1 3ES England
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: 2 Wellington Place Leeds LS1 4AP
New address: 1st Floor, Norwich House Savile Street Hull HU1 3ES
Change date: 2021-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-22
Psc name: Mrs Regina Man Chee Wilson
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
New address: 2 Wellington Place Leeds LS1 4AP
Old address: 129 Beverley Road Hessle East Yorkshire HU13 9AN
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 19 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 02 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Regina Man Chee Wilson
Change date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 20 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Regina Man Chee Wilson
Change date: 2010-08-26
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11790390 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 06694524 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09663839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD,MILNTHORPE,LA7 7DQ
Number: | 07640919 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FOXGLOVE ROAD,WEST MIDLANDS,DY1 3NG
Number: | 05229034 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BIGGIN HILL,PLYMOUTH,PL5 2PP
Number: | 11255120 |
Status: | ACTIVE |
Category: | Private Limited Company |