-
LM TECHNOLOGIES LIMITED - Sierra Quebec Bravo 2nd Floor, 77 Marsh Wall, Canary Wharf, London, E14 9SH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05303785
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sierra Quebec Bravo 2nd Floor
- 77 Marsh Wall, Canary Wharf
- London
- E14 9SH
- England Sierra Quebec Bravo 2nd Floor, 77 Marsh Wall, Canary Wharf, London, E14 9SH, England UK
Management
- Geschäftsführung
- SARAS-VICTORIA, Penelope Alexina
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.12.2004
- Alter der Firma 2004-12-03 19 Jahre
- SIC/NACE
- 26120
Eigentumsverhältnisse
- Anteilseigner
- MR MICHAEL JOHN SIMS (0.39%)
- MISS PENELOPE ALEXINA SARAS-VICTORIA (99.06%)
- MR WARREN MASON (0.55%)
- Beneficial Owners
- -
- Miss Penelope Alexina Saras-Victoria
Landes-Besonderheiten
- Firmenname (in Englisch)
- LM Technologies Limited
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2025-04-22
- Letzte Einreichung: 2024-04-08
-
LM TECHNOLOGIES LIMITED Firmenbeschreibung
- LM TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05303785. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.12.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "26120" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über Sierra Quebec Bravo 2Nd Floor erreicht werden.
Jetzt sichern LM TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lm Technologies Limited - Sierra Quebec Bravo 2nd Floor, 77 Marsh Wall, Canary Wharf, London, E14 9SH, Grossbritannien
- 2004-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LM TECHNOLOGIES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-16) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-30) - AA
-
change-to-a-person-with-significant-control (2023-04-11) - PSC04
-
confirmation-statement-with-updates (2023-04-11) - CS01
-
change-person-director-company-with-change-date (2023-02-13) - CH01
-
termination-director-company-with-name-termination-date (2023-10-11) - TM01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-13) - AD01
-
cessation-of-a-person-with-significant-control (2022-04-08) - PSC07
-
notification-of-a-person-with-significant-control (2022-04-08) - PSC01
-
confirmation-statement-with-updates (2022-04-08) - CS01
-
appoint-person-director-company-with-name-date (2022-04-08) - AP01
-
capital-allotment-shares (2022-04-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-04-04) - AA
-
change-person-director-company-with-change-date (2022-02-17) - CH01
-
termination-director-company-with-name-termination-date (2022-04-08) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-08) - CS01
-
capital-allotment-shares (2021-06-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-04-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
-
termination-director-company-with-name-termination-date (2020-09-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-03-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-18) - MR01
-
termination-secretary-company-with-name-termination-date (2020-09-02) - TM02
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-13) - MR01
-
mortgage-satisfy-charge-full (2019-11-04) - MR04
-
appoint-person-director-company-with-name-date (2019-09-11) - AP01
-
confirmation-statement-with-no-updates (2019-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-03) - AA
-
termination-director-company-with-name-termination-date (2019-02-18) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-05-18) - SH01
-
resolution (2016-05-18) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
appoint-person-secretary-company-with-name-date (2016-06-28) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
termination-secretary-company-with-name-termination-date (2016-06-28) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
change-person-director-company-with-change-date (2015-01-09) - CH01
-
capital-allotment-shares (2015-01-09) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
termination-secretary-company-with-name-termination-date (2015-01-08) - TM02
-
resolution (2015-07-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-17) - MR01
-
capital-allotment-shares (2015-07-22) - SH01
-
mortgage-satisfy-charge-full (2015-08-25) - MR04
-
mortgage-satisfy-charge-full (2015-11-13) - MR04
-
capital-alter-shares-subdivision (2015-07-22) - SH02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-09) - AD01
-
capital-allotment-shares (2014-04-16) - SH01
-
resolution (2014-04-16) - RESOLUTIONS
-
capital-allotment-shares (2014-07-29) - SH01
-
accounts-with-accounts-type-total-exemption-full (2014-03-04) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2014-09-10) - AAMD
-
mortgage-satisfy-charge-full (2014-07-29) - MR04
-
appoint-person-secretary-company-with-name-date (2014-08-28) - AP03
keyboard_arrow_right 2013
-
memorandum-articles (2013-05-10) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2013-09-28) - AA
-
appoint-corporate-director-company-with-name (2013-05-29) - AP02
-
appoint-person-director-company-with-name (2013-05-29) - AP01
-
capital-allotment-shares (2013-05-10) - SH01
-
resolution (2013-05-10) - RESOLUTIONS
-
statement-of-companys-objects (2013-05-10) - CC04
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
legacy (2012-03-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
-
change-registered-office-address-company-with-date-old-address (2012-06-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
termination-secretary-company-with-name (2012-12-18) - TM02
-
termination-director-company-with-name (2012-12-18) - TM01
-
capital-allotment-shares (2012-06-25) - SH01
-
appoint-person-secretary-company-with-name (2012-12-19) - AP03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-08) - AR01
keyboard_arrow_right 2010
-
legacy (2010-09-11) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
-
legacy (2010-05-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
change-corporate-director-company-with-change-date (2010-02-23) - CH02
keyboard_arrow_right 2009
-
legacy (2009-01-06) - 395
-
legacy (2009-01-23) - 88(2)
-
legacy (2009-02-05) - 288c
-
legacy (2009-03-03) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-04-17) - AA
-
legacy (2009-02-05) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-09) - AA
-
legacy (2008-11-01) - 395
-
legacy (2008-11-05) - 287
-
legacy (2008-11-27) - 288a
-
legacy (2008-12-04) - 123
-
legacy (2008-12-04) - 88(2)
-
legacy (2008-12-04) - 88(3)
-
legacy (2008-12-04) - 288a
-
resolution (2008-12-03) - RESOLUTIONS
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-03) - AA
-
legacy (2007-02-28) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-06) - AA
-
legacy (2006-03-02) - 225
-
legacy (2006-03-02) - 88(2)R
-
legacy (2006-03-02) - 363a
-
legacy (2006-03-02) - 288c
-
legacy (2006-03-01) - 288c
keyboard_arrow_right 2005
-
legacy (2005-01-24) - 225
-
legacy (2005-01-05) - 395
keyboard_arrow_right 2004
-
incorporation-company (2004-12-03) - NEWINC