L M MARRISON DRYLINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Change of details for Lee Michael Marrison as a person with significant control on 2024-06-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

26/06/2426 June 2024 Change of details for Nicola Marrison as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Secretary's details changed for Mrs Nicola Marrison on 2024-06-01

View Document

26/06/2426 June 2024 Director's details changed for Lee Michael Marrison on 2024-06-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

23/06/2323 June 2023 Change of details for Nicola Marrison as a person with significant control on 2023-06-01

View Document

23/06/2323 June 2023 Change of details for Lee Michael Marrison as a person with significant control on 2023-06-01

View Document

23/06/2323 June 2023 Change of details for Lee Michael Marrison as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Change of details for Nicola Marrison as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Secretary's details changed for Mrs Nicola Marrison on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Lee Michael Marrison on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Lee Michael Marrison on 2023-06-01

View Document

13/06/2313 June 2023 Cessation of Lee Michael Marrison as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/05/181 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARRISON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL MARRISON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL MARRISON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA MARRISON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA

View Document

11/09/1511 September 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL MARRISON / 01/04/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARRISON / 01/04/2012

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 54 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AQ UNITED KINGDOM

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

27/09/1027 September 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL MARRISON / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 Annual return made up to 1 June 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 1 June 2008 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED FIRST 4 MOBILE PHONES LIMITED CERTIFICATE ISSUED ON 12/11/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: SUITE 7, 5 LINFORD FORUM ROCKINGHAM DRIVE, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information