LM PROTECTION SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

08/03/238 March 2023 Change of details for Mr David Parker as a person with significant control on 2022-08-08

View Document

07/03/237 March 2023 Director's details changed for Mr David Parker on 2022-08-08

View Document

07/03/237 March 2023 Registered office address changed from 14 Boarshaw Crescent Manchester M24 2PW to Piccadilly Business Centre Aldow Enterprise Centre Manchester M12 6AE on 2023-03-07

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-08-01 with no updates

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM PO BOX 4385 09567850: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 03/01/2020 TO PO BOX 4385, 09567850: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID PARKER / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM, 25 BOARSHAW CRESCENT, MIDDLETON, MANCHESTER, M24 2PW, ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM, 46 LONG STREET, MIDDLETON, MANCHESTER, M24 6UQ, ENGLAND

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARKER / 11/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM, 8 ALDERLEY LODGE, WILMSLOW, SK9 6JR, ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM, 46 - 48 LONG STREET, MIDDLETON, MANCHESTER, M24 6UQ, ENGLAND

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

08/07/198 July 2019 CESSATION OF LEE EDMUND MORRIS AS A PSC

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR DAVID PARKER

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM, 9 ALDERLEY LODGE, WILMSLOW, SK9 6JR, ENGLAND

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARKER

View Document

01/07/191 July 2019 CESSATION OF DAVID PARKER AS A PSC

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM, 46 - 48 LONG STREET, MIDDLETON, MANCHESTER, M24 6UQ, ENGLAND

View Document

01/07/191 July 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EDMUND MORRIS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR DAVID PARKER

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM, 8 ALDERLEY LODGE, WILMSLOW, SK9 6JR, ENGLAND

View Document

07/05/197 May 2019 CESSATION OF LEE EDMOND MORRIS AS A PSC

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PARKER

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM, 9 LYNCOMBE CLOSE, CHEADLE HULME, CHEADLE, SK8 7RB, ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM, 8 ALDERLEY LODGE, WILMSLOW, CHESHIRE, SK9 6JR, UNITED KINGDOM

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

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

View Accounts

29/04/1529 April 2015 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