L M DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

15/11/2315 November 2023 Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to Office 3.14 C/O Randall Robinson Accountancy Ltd 85 Gresham Street London EC2V 7NQ on 2023-11-15

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OFFICE 360, 3RD FLOOR, NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORRALL

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR RICHARD ALBERT WORRALL

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED DIRECT DISPATCH LTD CERTIFICATE ISSUED ON 14/04/12

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR PASQUAL APUZZO

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOSE INACIO

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR AARON SMITH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 32 PHOENIX DISTRIBUTION CENTRE PHOENIX WAY HESTON MIDDLESEX TW5 9NB ENGLAND

View Document

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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