About

Registered Number: 08213820
Date of Incorporation: 13/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit 16 Apsley Ind Estate, Kents Ave, Hemel Hempstead, Hertfordshire, HP3 9XH,

 

Lm Tiling Ltd was registered on 13 September 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The company has 3 directors listed as Mcconnon, Elaine, Samu, Orsolya, Mcconnon, Louis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNON, Elaine 12 February 2020 - 1
SAMU, Orsolya 13 September 2012 - 1
MCCONNON, Louis 06 April 2017 01 September 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CH01 - Change of particulars for director 23 September 2020
CH01 - Change of particulars for director 23 September 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 28 September 2018
PSC04 - N/A 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
PSC04 - N/A 28 September 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
AA - Annual Accounts 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AP01 - Appointment of director 12 October 2017
CS01 - N/A 19 September 2017
CS01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
AP01 - Appointment of director 15 September 2017
PSC04 - N/A 15 September 2017
CH01 - Change of particulars for director 15 September 2017
CH01 - Change of particulars for director 14 September 2017
PSC04 - N/A 14 September 2017
SH01 - Return of Allotment of shares 29 June 2017
DISS40 - Notice of striking-off action discontinued 28 March 2017
AA - Annual Accounts 27 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 07 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 12 August 2015
AA - Annual Accounts 13 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AR01 - Annual Return 22 November 2013
CERTNM - Change of name certificate 10 October 2012
NEWINC - New incorporation documents 13 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.