L&M BREEDING LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Mr Jason Miller on 2024-04-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

13/12/2313 December 2023 Registered office address changed from Favel House Holwood Park Avenue Orpington Kent BR6 8NG United Kingdom to 83 Lovibonds Avenue Orpington Kent BR6 8EP on 2023-12-13

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM 29/30 FITZROY SQUARE LONDON W1T 6LQ UNITED KINGDOM

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MILLER / 01/03/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MILLER / 01/03/2017

View Document

09/01/179 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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