LM PROPERTY LTD - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-07-23 View Report
Accounts. Accounts type total exemption full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Mortgage. Charge number: 096908460004. Charge creation date: 2020-11-10. 2020-11-12 View Report
Confirmation statement. Statement with updates. 2020-07-20 View Report
Persons with significant control. Psc name: Mr Luke Mulekezi. Change date: 2020-06-01. 2020-07-20 View Report
Officers. Change date: 2020-06-01. Officer name: Mr Luke Mulekezi. 2020-07-20 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Mortgage. Charge creation date: 2019-09-17. Charge number: 096908460003. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-07-25 View Report
Address. New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Old address: Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU England. Change date: 2019-06-19. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Officers. Termination date: 2018-07-23. Officer name: Carl David Washington. 2018-07-23 View Report
Officers. Officer name: Carl David Washington. Termination date: 2018-07-23. 2018-07-23 View Report
Officers. Appointment date: 2018-07-23. Officer name: Dr Luke Mulekezi. 2018-07-23 View Report
Persons with significant control. Cessation date: 2018-07-23. Psc name: Carl David Washington. 2018-07-23 View Report
Accounts. Accounts type unaudited abridged. 2018-05-16 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Address. New address: Unit 229 Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU. Change date: 2017-07-17. Old address: Unit 207, Zellig Building the Custard Factory Gibb Street Birmingham B9 4AU England. 2017-07-17 View Report
Mortgage. Charge number: 096908460002. Charge creation date: 2017-02-10. 2017-02-13 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Accounts. Accounts type micro entity. 2016-06-22 View Report
Mortgage. Charge number: 096908460001. Charge creation date: 2016-03-22. 2016-03-23 View Report
Accounts. Change account reference date company current shortened. 2016-01-05 View Report
Officers. Officer name: Luke Mulekezi. Termination date: 2015-12-23. 2016-01-05 View Report
Officers. Officer name: Mr Carl David Washington. Appointment date: 2015-12-23. 2016-01-05 View Report
Officers. Appointment date: 2015-12-23. Officer name: Mr Carl David Washington. 2016-01-05 View Report
Incorporation. Capital: GBP 1 2015-07-17 View Report