Company NameLMA Consultant Services Limited
DirectorMarco De Stefano
Company StatusActive
Company Number10199510
CategoryPrivate Limited Company
Incorporation Date25 May 2016(7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Marco De Stefano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed25 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Court 33 Landmark Court
30 Queens Road
Weybridge
Surrey
KT13 9GU

Location

Registered AddressLandmark Court 33 Landmark Court
30 Queens Road
Weybridge
Surrey
KT13 9GU

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
1 March 2023Micro company accounts made up to 31 May 2022 (8 pages)
17 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
18 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 31 May 2020 (8 pages)
17 November 2020Registered office address changed from 2 Coniston Court Weybridge Surrey KT13 9YR to Landmark Court 33 Landmark Court 30 Queens Road Weybridge Surrey KT13 9GU on 17 November 2020 (1 page)
18 May 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
11 July 2019Registered office address changed from 32/34 st. Johns Road Tunbridge Wells TN4 9NT England to 2 Coniston Court Weybridge Surrey KT13 9YR on 11 July 2019 (2 pages)
21 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 September 2017Director's details changed for Mr Marco De Stefano on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 32/34 st. Johns Road Tunbridge Wells TN4 9NT on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 32/34 st. Johns Road Tunbridge Wells TN4 9NT on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Marco De Stefano on 12 September 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 11 November 2016 (1 page)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2016Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)