LM WATKINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Satisfaction of charge 095578530001 in full

View Document

01/10/211 October 2021 Director's details changed for Mrs Lucy Edwards on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mrs Lucy Edwards as a person with significant control on 2021-10-01

View Document

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

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCY EDWARDS / 05/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCY EDWARDS / 01/09/2018

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM BRYCHEN FARM CAPEL-Y-FFIN ABERGAVENNY MONMOUTHSHIRE NP7 7NP WALES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCY EDWARDS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EDWARDS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EDWARDS / 05/01/2021

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM STABLE COTTAGE DISHLEY COURT NEWTOWN LEOMINSTER HEREFORDSHIRE HR6 8QD ENGLAND

View Document

13/07/2013 July 2020 CESSATION OF DAVID EDWARDS AS A PSC

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY WATKINS / 25/08/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY WATKINS / 25/08/2018

View Document

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

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM STABLE COTTAGE NEWTOWN LEOMINSTER HR6 8QD UNITED KINGDOM

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM STABLE COTTAGE DISHLEY COURT NEWTOWN LEOMINSTER HR6 8QD ENGLAND

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 5 GROVE COTTAGES WHITTINGTON WORCESTER WR5 2RN UNITED KINGDOM

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY WATKINS / 30/10/2015

View Document

23/05/1523 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095578530001

View Document

23/04/1523 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