About

Registered Number: 07236734
Date of Incorporation: 27/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Atrium North Stables Market, Chalk Farm Road, London, NW1 8AH,

 

Lmc Design Ltd was setup in 2010.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Simon Peter 07 November 2018 - 1
HEATH, Amanda Jayne 07 November 2018 - 1
JOHNSTONE, David Robert 28 May 2010 - 1
YOUNG, Peter John 28 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Max 31 May 2013 24 April 2014 1
COLE, Andrew Douglas 24 April 2014 07 November 2018 1
COLE, Andrew Douglas 28 May 2010 31 May 2013 1
LSG SERVICES LIMITED 27 April 2010 28 May 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
RESOLUTIONS - N/A 18 February 2020
SH06 - Notice of cancellation of shares 18 February 2020
SH03 - Return of purchase of own shares 18 February 2020
AA - Annual Accounts 10 September 2019
PSC01 - N/A 08 May 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 17 January 2017
SH06 - Notice of cancellation of shares 12 January 2017
SH03 - Return of purchase of own shares 12 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 29 April 2014
AP03 - Appointment of secretary 29 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP03 - Appointment of secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
SH01 - Return of Allotment of shares 07 June 2010
AA01 - Change of accounting reference date 07 June 2010
RESOLUTIONS - N/A 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AD01 - Change of registered office address 04 June 2010
AP03 - Appointment of secretary 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
CERTNM - Change of name certificate 28 May 2010
CONNOT - N/A 28 May 2010
NEWINC - New incorporation documents 27 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.