About

Registered Number: 03697432
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Wilder Coe Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS

 

Established in 1999, L.M. Associates Ltd have registered office in West Sussex. This company has 2 directors listed as Middle, Jeanette, Middle, Graham Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLE, Graham Raymond 19 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MIDDLE, Jeanette 01 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 15 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 30 May 2006
363a - Annual Return 05 February 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
AA - Annual Accounts 27 April 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 25 January 2003
363a - Annual Return 08 February 2002
AA - Annual Accounts 17 October 2001
287 - Change in situation or address of Registered Office 12 March 2001
363a - Annual Return 01 February 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 23 January 2000
225 - Change of Accounting Reference Date 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.