ANDREW BRIDGER ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
11/04/2511 April 2025 | Registered office address changed from PO Box 4385 07291075 - Companies House Default Address Cardiff CF14 8LH to 6 Broctone Drive Broughton Astley Leicester Leicestershire LE9 6RF on 2025-04-11 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
13/02/2513 February 2025 | Micro company accounts made up to 2024-06-30 |
07/01/257 January 2025 | Registered office address changed to PO Box 4385, 07291075 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07 |
17/09/2417 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Confirmation statement made on 2022-06-30 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Registered office address changed from Studio 3 Huncote Road Stoney Stanton Leicester LE9 4DJ to PO Box 11000 11000 PO Box 11000 Leicester LE9 6LW on 2021-11-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/09/1524 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ALISON BRIDGER / 11/08/2014 |
23/09/1523 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ALISON BRIDGER / 11/08/2014 |
23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS BRIDGER / 11/08/2014 |
23/09/1523 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ALISON BRIDGER / 11/08/2014 |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 31 LOWER BROWN STREET LEICESTER LE1 5TH |
08/07/148 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/07/1224 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
10/08/1010 August 2010 | COMPANY NAME CHANGED LMP ASSOCIATES LTD CERTIFICATE ISSUED ON 10/08/10 |
10/08/1010 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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