DUNMORE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

06/05/226 May 2022 Second filing of Confirmation Statement dated 2019-02-04

View Document

05/05/225 May 2022 Cessation of Michael Joseph Flannery as a person with significant control on 2018-07-11

View Document

05/05/225 May 2022 Notification of a person with significant control statement

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

19/03/2019 March 2020 PREVSHO FROM 31/07/2019 TO 30/04/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 1 CROSS GREEN APPROACH LEEDS WEST YORKSHIRE LS9 0SG ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/02/194 February 2019 Confirmation statement made on 2019-01-31 with updates

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED LUPFAW 489 LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR DAVID ANTHONY FLANNERY

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS BRIGID MARY FLANNERY

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH FLANNERY

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS CLARE LOUISE RIDDINGTON

View Document

12/07/1812 July 2018 CESSATION OF LUPFAW FORMATIONS LIMITED AS A PSC

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH FLANNERY

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD UNITED KINGDOM

View Document

12/07/1812 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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