LM & G LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

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

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

07/01/217 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

23/01/1923 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MORTON HENDERSON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY PATRICK HENDERSON

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MORTON HENDERSON / 24/06/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENDERSON / 24/06/2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE MORTON HENDERSON / 24/06/2014

View Document

04/07/144 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENDERSON / 24/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE MORTON HENDERSON / 24/06/2010

View Document

24/06/0924 June 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