L & M PRODUCTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ANDREW MORRISON / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA VERNE LAMB / 24/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRISON / 07/03/2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA LAMB / 07/03/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 8 WOODLAND WAY PURLEY SURREY CR8 2HU

View Document

05/07/075 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0219 July 2002 COMPANY NAME CHANGED SPEED 9234 LIMITED CERTIFICATE ISSUED ON 19/07/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/07/022 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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