LM & G LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-14 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
15/09/2215 September 2022 | Registered office address changed from C/O Eq 14 City Quay Dundee Tayside DD1 3JA to C/O Ashton Mcgill 25 Tay Street Lane Dundee Angus DD1 4EF on 2022-09-15 |
15/09/2215 September 2022 | Registered office address changed from C/O Ashton Mcgill 25 Tay Street Lane Dundee Angus DD1 4EF Scotland to C/O Ashton Mcgill Ltd 25 Tay Street Lane Dundee Angus DD1 4EF on 2022-09-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
23/01/1923 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MORTON HENDERSON |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY PATRICK HENDERSON |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MORTON HENDERSON / 24/06/2014 |
04/07/144 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENDERSON / 24/06/2014 |
04/07/144 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MORTON HENDERSON / 24/06/2014 |
04/07/144 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/06/1328 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
29/06/1029 June 2010 | SAIL ADDRESS CREATED |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENDERSON / 24/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MORTON HENDERSON / 24/06/2010 |
24/06/0924 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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