L & M OFFSHORE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 9 Chestnut Avenue Oulton Broad Lowestoft Suffolk to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-06-03

View Document

03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Statement of affairs

View Document

03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 24 TAYLORS LANE NORWICH NR6 6DZ

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LYNDA STAFFORD PELHAM

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ANDREW VICTOR READ

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 24 24 TAYLORS LANE OLD CATTON NORWICH NORFOLK NR6 6DZ ENGLAND

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/06/1314 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 11 WHITLINGHAM HALL TROWSE NORWICH NORFOLK NR14 8QH UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/01/1114 January 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