L&M TREE SERVICES LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
03/01/203 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
06/09/176 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/03/1519 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/02/1428 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/03/138 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/02/1227 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/03/117 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
07/03/117 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS NAOMI BASZKIEWICZ-SIMS / 23/02/2011 |
23/02/1123 February 2011 | SECRETARY APPOINTED MRS NAOMI BASZKIEWICZ-SIMS |
23/02/1123 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE PIBWORTH |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PIBWORTH / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMS / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | APPOINTMENT TERMINATED SECRETARY RODNEY CURTIS |
13/05/0813 May 2008 | SECRETARY APPOINTED RODNEY MALCOLM CURTIS |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
29/04/0829 April 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
25/02/0825 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
06/03/076 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
24/02/0624 February 2006 | S366A DISP HOLDING AGM 21/02/06 |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/0621 February 2006 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company