L&M INSTALLING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

08/03/238 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Statement of affairs

View Document

03/03/233 March 2023 Registered office address changed from Unit 4a the Cromwell Centre Hainault Business Park Roebuck Road Ilford IG6 3UG England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-03-03

View Document

03/03/233 March 2023 Resolutions

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

08/11/218 November 2021 Change of details for Mr Oleg Leu as a person with significant control on 2016-04-06

View Document

07/11/217 November 2021 Director's details changed for Mr Oleg Leu on 2021-10-01

View Document

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

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CESSATION OF VIORICA LEU AS A PSC

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY VIORICA LEU

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR VIORICA LEU

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 50 CHELMER DRIVE HUTTON ESSEX CM13 1NL

View Document

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

View Accounts

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / OLEG LEU / 03/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR OLEG LEU / 03/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLEG LEU / 01/01/2016

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VIORICA LEU / 01/04/2010

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS VIORICA LEU

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED L&M INSTALING LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VIORICA LEU / 01/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 7 KATHERINE GARDENS ILFORD ESSEX IG6 2LF UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RODICA LEU / 21/05/2010

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RODICA LEU / 01/01/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLEG LEU / 01/01/2011

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR TUDOREL MURARU

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG LEU / 10/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUDOREL MURARU / 10/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 41 FRANKHAM HOUSE FRANKHAM STREET DEPTFORD LONDON SE8 4RL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 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