LM ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE HUGHES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM WHITEBIRK WORKS HIGHER WATERSIDE DARWEN LANCASHIRE BB3 3NX

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY SUNIL RAMNANI

View Document

07/09/107 September 2010 SECRETARY APPOINTED KATHERINE ANNE HUGHES

View Document

09/07/109 July 2010 ADOPT ARTICLES 01/07/2010

View Document

09/07/109 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 3

View Document

09/07/109 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1010 February 2010 SECRETARY APPOINTED SUNIL JASWANTLAL RAMNANI

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 11 HOLNE CHASE LONDON N2 0QP

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DAVID JAMES DARE

View Document

02/10/092 October 2009 DIRECTOR APPOINTED ANDREW CLARFIELD

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR SIMON GLEDHILL

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM TAYLOR

View Document

02/09/092 September 2009 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