L & M INSTRUMENTS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Accounts for a dormant company made up to 2025-03-31

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/08/2424 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

24/08/2424 August 2024 Secretary's details changed for Miss Keren Orr Greenfeld on 2024-08-01

View Document

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

View Accounts

27/08/2327 August 2023 Secretary's details changed for Miss Keren Orr Greenfeld on 2023-08-27

View Document

27/08/2327 August 2023 Director's details changed for Dr Meir Greenfeld on 2023-08-27

View Document

27/08/2327 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

27/08/2327 August 2023 Registered office address changed from Flat 5 Rosebank Holyport Road London SW6 6LG to 36 Nella Road London W6 9PB on 2023-08-27

View Document

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

View Accounts

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

View Accounts

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

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

10/09/1610 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KEREN ORR GREENFELD / 23/08/2010

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/09/147 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

08/09/138 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/09/137 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/09/1026 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KEREN ORR GREENFELD / 06/08/2010

View Document

26/09/1026 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 5 ROSEBANK HOLYPORT ROAD FULHAM LONDON SW6 6LG

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/09/938 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/04/8917 April 1989 WD 07/04/89 AD 13/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

14/04/8914 April 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: GROUND FLOOR AIRE HOUSE SOVEREIGN STREET LEEDS LS1 4AG

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: 30-34 AIRE STREET LEEDS YORKSHIRE LS1 4HT

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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