L & M SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/03/2420 March 2024 | Voluntary strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
09/02/249 February 2024 | Application to strike the company off the register |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Registered office address changed from 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB United Kingdom to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-10-30 |
30/10/2330 October 2023 | Secretary's details changed for Michael John Dinmore on 2023-10-30 |
30/10/2330 October 2023 | Director's details changed for Mr Lee Frederick Double on 2023-10-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-20 with updates |
28/03/2328 March 2023 | Registered office address changed from 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN England to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-03-28 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
12/07/1612 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FREDERICK DINMORE / 18/04/2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FREDERICK DINMORE / 20/03/2010 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/04/056 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/03/0429 March 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/03/0225 March 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/03/0126 March 2001 | RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
03/08/003 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/04/0011 April 2000 | RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS |
21/06/9921 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
23/03/9923 March 1999 | RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS |
24/03/9824 March 1998 | REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
24/03/9824 March 1998 | DIRECTOR RESIGNED |
24/03/9824 March 1998 | SECRETARY RESIGNED |
24/03/9824 March 1998 | NEW DIRECTOR APPOINTED |
24/03/9824 March 1998 | NEW SECRETARY APPOINTED |
20/03/9820 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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