About

Registered Number: 06535466
Date of Incorporation: 15/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ferryside, Ferryside Road, Norwich, Norfolk, NR1 1SW

 

Lm Handling Ltd was founded on 15 March 2008 and has its registered office in Norwich. This business has one director listed as Van Der Bij, Robin at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER BIJ, Robin 20 February 2014 08 February 2017 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 March 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 28 September 2016
TM02 - Termination of appointment of secretary 20 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AR01 - Annual Return 18 March 2016
AD04 - Change of location of company records to the registered office 18 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 03 March 2014
SH01 - Return of Allotment of shares 16 December 2013
CERTNM - Change of name certificate 13 December 2013
CONNOT - N/A 13 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 15 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
RESOLUTIONS - N/A 04 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
CERTNM - Change of name certificate 10 July 2009
363a - Annual Return 19 March 2009
225 - Change of Accounting Reference Date 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
CERTNM - Change of name certificate 03 July 2008
NEWINC - New incorporation documents 15 March 2008

Mortgages & Charges

Description Date Status Charge by
Security accession deed 04 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.