LMJ ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 09205656 |
Category | Private Limited Company |
Incorporated | 05 Sep 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
LMJ ACCOUNTANTS LIMITED is an active private limited company with number 09205656. It was incorporated 9 years, 9 months ago, on 05 September 2014. The company address is Basepoint Business Centre 110 Butterfield Basepoint Business Centre 110 Butterfield, Luton, LU2 8DL, England.
Company Fillings
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-11
Psc name: Javaria Sarmad
Documents
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Cessation of a person with significant control
Date: 07 Jun 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Javaria Sarmad
Cessation date: 2023-05-15
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-15
Psc name: Lmj Group Limited
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Notification of a person with significant control
Date: 06 Jun 2023
Action Date: 15 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lmj Group Limited
Notification date: 2023-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Old address: Victory House Pavilion Drive Northampton NN4 7PA England
Change date: 2021-08-03
New address: Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
New address: Victory House Pavilion Drive Northampton NN4 7PA
Old address: 5 Stratford Drive Wootton Northampton NN4 6JT England
Change date: 2019-11-04
Documents
Resolution
Date: 24 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Javaria Sarmad
Change date: 2019-09-19
Documents
Resolution
Date: 25 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Resolution
Date: 14 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
Old address: 12 Romans Way Woking Surrey GU22 8TP
Change date: 2016-11-16
New address: 5 Stratford Drive Wootton Northampton NN4 6JT
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Old address: 23 Dartnell Park Road West Byfleet Surrey KT14 6PN United Kingdom
New address: 12 Romans Way Woking Surrey GU22 8TP
Change date: 2015-09-21
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Iftikhar Ahmad
Documents
Termination secretary company with name termination date
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shamim Iftikhar
Termination date: 2015-01-15
Documents
Some Companies
2 HALLEFIELD CRESCENT,MACCLESFIELD,SK11 7BL
Number: | 10680155 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC376469 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 MARKET PARADE,LONDON,E17 6DY
Number: | 11839866 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LANGDALE ROAD,THORNTON HEATH,CR7 7PP
Number: | 11880161 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 A PERCY ROAD,BIRMINGHAM,B11 3LG
Number: | 10410826 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08859900 |
Status: | ACTIVE |
Category: | Private Limited Company |