LMH CATERING LTD

The Masonic Hall The Masonic Hall, Lymington, SO41 9AA, Hants
StatusDISSOLVED
Company No.08467995
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 10 months, 6 days

SUMMARY

LMH CATERING LTD is an dissolved private limited company with number 08467995. It was incorporated 11 years, 2 months, 6 days ago, on 02 April 2013 and it was dissolved 1 year, 10 months, 6 days ago, on 02 August 2022. The company address is The Masonic Hall The Masonic Hall, Lymington, SO41 9AA, Hants.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Roberts

Appointment date: 2020-04-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-17

Officer name: Mr Graham Nigel Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Glenn Edward Miller

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Graham Nigel Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Morgan

Appointment date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Colin Martin House

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Anthony Keilor Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Robert Marsh

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Stuart Christopher Green

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Colin Martin House

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Lee Robert Marsh

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Keilor Barnes

Change date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: 61a High Street Christchurch Dorset BH23 1AS

Change date: 2014-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Capital allotment shares

Date: 08 May 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-12-18

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Christopher Green

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Martin House

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Green

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Keilor Barnes

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Robert Marsh

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON ELECTRICAL HOLDINGS LIMITED

UNIT 7 DUCHESS STREET INDUSTRIAL ESTATE,OLDHAM,OL2 7UX

Number:11258463
Status:ACTIVE
Category:Private Limited Company

CDA BUSINESS SERVICES LTD

HAMPSON & CO OAKLAND HOUSE,LEIGH,WN7 3ET

Number:07279537
Status:ACTIVE
Category:Private Limited Company

ELITE GOLD CLUB LIMITED

403 HORNSEY ROAD,LONDON,N19 4DX

Number:11906802
Status:ACTIVE
Category:Private Limited Company

I PROJECT ENGINEERING LIMITED

BIZ-HUB, COXWOLD WAY,BILLINGHAM,TS23 4EA

Number:09142273
Status:ACTIVE
Category:Private Limited Company

KESTREL ADVISORS LIMITED

KEEPERS HOUSE,NEWBURY,RG20 9AE

Number:10879747
Status:ACTIVE
Category:Private Limited Company

ROHILL FACILITY SUPPORT LIMITED

BANK HOUSE,SOUTHWICK, BRIGHTON,BN42 4FN

Number:03839589
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