Lmk Thermosafe Ltd was registered on 29 March 2000 and are based in Suffolk, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 08 April 2019 | |
RP04CS01 - N/A | 13 November 2018 | |
RP04SH01 - N/A | 13 November 2018 | |
RP04CS01 - N/A | 13 November 2018 | |
RESOLUTIONS - N/A | 05 November 2018 | |
SH06 - Notice of cancellation of shares | 05 November 2018 | |
SH03 - Return of purchase of own shares | 05 November 2018 | |
MR04 - N/A | 26 September 2018 | |
MR01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 04 April 2018 | |
SH01 - Return of Allotment of shares | 28 September 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 04 April 2017 | |
SH01 - Return of Allotment of shares | 27 October 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 May 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 28 April 2016 | |
RESOLUTIONS - N/A | 03 December 2015 | |
CC04 - Statement of companies objects | 03 December 2015 | |
CC02 - Notice of removal of restriction on the company's articles | 03 December 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 02 April 2014 | |
MR01 - N/A | 04 September 2013 | |
AAMD - Amended Accounts | 18 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
CH03 - Change of particulars for secretary | 04 April 2013 | |
CH01 - Change of particulars for director | 04 April 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AD01 - Change of registered office address | 25 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
AA01 - Change of accounting reference date | 05 April 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AP01 - Appointment of director | 30 November 2010 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 11 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
363a - Annual Return | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 06 April 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 25 November 2003 | |
287 - Change in situation or address of Registered Office | 28 August 2003 | |
CERTNM - Change of name certificate | 22 May 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 08 December 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 02 May 2001 | |
SA - Shares agreement | 02 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2000 | |
CERTNM - Change of name certificate | 31 August 2000 | |
RESOLUTIONS - N/A | 15 August 2000 | |
RESOLUTIONS - N/A | 15 August 2000 | |
RESOLUTIONS - N/A | 15 August 2000 | |
RESOLUTIONS - N/A | 15 August 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 August 2000 | |
287 - Change in situation or address of Registered Office | 04 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 04 July 2000 | |
395 - Particulars of a mortgage or charge | 30 June 2000 | |
NEWINC - New incorporation documents | 29 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 September 2018 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Fully Satisfied |
N/A |
Debenture | 04 June 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 26 June 2000 | Fully Satisfied |
N/A |