L M W DEVELOPMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Previous accounting period extended from 2024-11-30 to 2025-02-28 |
| 07/02/257 February 2025 | Change of details for Mr John Watts as a person with significant control on 2025-01-17 |
| 06/02/256 February 2025 | Registered office address changed from 12 Church Street Golcar Huddersfield HD7 4AH England to 12 Church Street Golcar Huddersfield West Yorkshire HD7 4AH on 2025-02-06 |
| 06/02/256 February 2025 | Change of details for Mr John Watts as a person with significant control on 2025-01-17 |
| 06/02/256 February 2025 | Registered office address changed from 2 Five Acres Five Acres Cawthorne Barnsley S75 4HZ England to 12 Church Street Golcar Huddersfield HD7 4AH on 2025-02-06 |
| 06/02/256 February 2025 | Director's details changed for Mr John Joseph Watts on 2025-01-17 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 22/11/2322 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
| 24/08/2324 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-11-06 with no updates |
| 18/10/2218 October 2022 | Registered office address changed from Unit 6 Oaks Lane Business Park Oaks Lane Barnsley S71 1HT England to 2 Five Acres Five Acres Cawthorne Barnsley S75 4HZ on 2022-10-18 |
| 18/01/2218 January 2022 | Director's details changed for Mr John Joseph Watts on 2022-01-18 |
| 18/01/2218 January 2022 | Director's details changed for Mr Richard Logan on 2022-01-18 |
| 18/01/2218 January 2022 | Director's details changed for Mr Richard Logan on 2022-01-18 |
| 18/01/2218 January 2022 | Change of details for Mr John Watts as a person with significant control on 2022-01-18 |
| 18/01/2218 January 2022 | Change of details for Mr Richard Logan as a person with significant control on 2022-01-18 |
| 18/01/2218 January 2022 | Change of details for Mr Richard Logan as a person with significant control on 2022-01-18 |
| 18/01/2218 January 2022 | Change of details for Mr Richard Logan as a person with significant control on 2022-01-18 |
| 18/01/2218 January 2022 | Change of details for Mr John Watts as a person with significant control on 2022-01-18 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-06 with updates |
| 29/09/2129 September 2021 | Registration of charge 104646700002, created on 2021-09-24 |
| 20/07/2120 July 2021 | Registered office address changed from 5 Marrow Mews, Marror House 17 Vernon Road Worsbrough Barnsley S70 5BE England to Unit 6 Oaks Lane Business Park Oaks Lane Barnsley S71 1HT on 2021-07-20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
| 04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104646700001 |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WATTS |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
| 06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 - 3 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP UNITED KINGDOM |
| 24/08/1824 August 2018 | DIRECTOR APPOINTED MR JOHN JOSEPH WATTS |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
| 07/11/167 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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