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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER BIJ, Robin | 20 February 2014 | 08 February 2017 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Security accession deed | 04 September 2009 | Fully Satisfied |
N/A |