LCMB BUILDING PERFORMANCE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

09/02/229 February 2022 Second filing of Confirmation Statement dated 2021-11-11

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

11/01/2211 January 2022 Registered office address changed from Moreton House 31 High Street Buckingham MK18 1NU England to Unit 5 Somerville Court Trinity Way Adderbury Banbury Oxon OX17 3SN on 2022-01-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

25/01/2125 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM ANTHISTLE CRAVEN, MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU ENGLAND

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH O'BRIEN / 14/07/2017

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RYAN O'BRIEN / 14/07/2017

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1NU ENGLAND

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 2A COPE ROAD BANBURY OXFORDSHIRE OX16 2EH ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

15/04/1915 April 2019 SECOND FILING OF AP01 FOR BAREND RUDOLPH DU PLESSIS

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR BAREND RUDOLPH DU PLESSIS

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH O'BRIEN / 18/02/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM MIDHILL COTTAGE PHILCOTE STREET DEDDINGTON OXFORD OX15 0TB

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

08/06/168 June 2016 COMPANY NAME CHANGED LOW CARBON MAINTENANCE LTD. CERTIFICATE ISSUED ON 08/06/16

View Document

08/06/168 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS ANNE O'BRIEN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 350001

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 250001

View Document

18/05/1118 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 150001

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

09/12/099 December 2009 COMPANY NAME CHANGED LOW CARBON MAINTENANCE SOLUTIONS LTD CERTIFICATE ISSUED ON 09/12/09

View Document

25/11/0925 November 2009 CHANGE OF NAME 19/11/2009

View Document

19/11/0919 November 2009 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