LM STEVENSON LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/207 June 2020 APPLICATION FOR STRIKING-OFF

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 5 GOODWOOD SPEN LANE ILKLEY WEST YORKSHIRE LS29 0BY ENGLAND

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

13/04/1913 April 2019 REGISTERED OFFICE CHANGED ON 13/04/2019 FROM 480 SPEN LANE LEEDS LS16 6JB

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/08/1416 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARY STEVENSON / 01/05/2014

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARY STEVENSON / 01/05/2014

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM 20 ARNCLIFFE ROAD HARROGATE NORTH YORKSHIRE HG2 8NQ

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/08/1310 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY STEVENSON / 25/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL STEVENSON

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY CASTLEFIELD SECRETARIES LIMITED

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ENERGIZE SECRETARY LIMITED / 22/05/2008

View Document

25/07/0725 July 2007 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