L&M LIFTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Notification of Elite Pride Group Uk Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Viorica Leu as a person with significant control on 2025-05-15

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

24/09/2424 September 2024 Registered office address changed from 8 Marshall Close Bishop's Stortford CM23 1FD England to Unit 4a the Cromwell Centre Unit 4a the Cromwell Centre Hainault Business Park, Roebuck Road, Ilford, IG6 3UG IG6 2UG on 2024-09-24

View Document

24/09/2424 September 2024 Registered office address changed from Unit 4a the Cromwell Centre Unit 4a the Cromwell Centre Hainault Business Park, Roebuck Road, Ilford, IG6 3UG IG6 2UG England to Unit 4a the Cromwell Centre Hainault Business Park Roebuck Road Ilford IG6 3UG on 2024-09-24

View Document

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

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-04-30

View Document

26/12/2326 December 2023 Registered office address changed from 7 Katherine Gardens Ilford IG6 2LF England to 8 Marshall Close Bishop's Stortford CM23 1FD on 2023-12-26

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

02/09/232 September 2023 Registered office address changed from 93 Hanging Hill Lane Hutton Brentwood CM13 2HG England to 7 Katherine Gardens Ilford IG6 2LF on 2023-09-02

View Document

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

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Director's details changed for Mrs Viorica Leu on 2022-10-25

View Document

25/10/2225 October 2022 Director's details changed for Mrs Viorica Leu on 2022-10-24

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

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

View Accounts

29/01/2229 January 2022 Registered office address changed from 7 Katherine Gardens Ilford IG6 2LF England to 93 Hanging Hill Lane Hutton Brentwood CM13 2HG on 2022-01-29

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2021

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIORICA LEU

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 152 POTASH ROAD BILLERICAY CM11 1HQ ENGLAND

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLEG LEU

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 50 CHELMER DRIVE HUTTON BRENTWOOD CM13 1NL ENGLAND

View Document

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

View Accounts

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

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

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

View Accounts

05/01/195 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

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

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MRS VIORICA LEU

View Document

27/03/1727 March 2017 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