L & M SERVICES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

09/02/249 February 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

30/10/2330 October 2023 Secretary's details changed for Michael John Dinmore on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Lee Frederick Double on 2023-10-30

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

12/07/1612 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FREDERICK DINMORE / 18/04/2011

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FREDERICK DINMORE / 20/03/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 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