LMA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr James Atholl Souter on 2025-04-15

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/02/2523 February 2025 Director's details changed for Mrs Susan Mckellar on 2025-02-14

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

04/08/244 August 2024 Appointment of Mr Nick Allsop as a director on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

26/10/2326 October 2023 Appointment of Mr Phillip John Horton as a director on 2023-10-01

View Document

18/09/2318 September 2023 Termination of appointment of Alison Tracy Betson as a director on 2023-09-13

View Document

23/08/2323 August 2023 Appointment of Miss Rebecca Gentle as a director on 2023-08-17

View Document

23/08/2323 August 2023 Appointment of Mr Mark Farthing as a director on 2023-08-22

View Document

31/07/2331 July 2023 Termination of appointment of Elena Murphy as a director on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

31/12/2231 December 2022 Termination of appointment of Wayne Allison as a director on 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Appointment of Miss Elena Murphy as a director on 2021-11-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMITH

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE DUGMORE

View Document

03/08/193 August 2019 DIRECTOR APPOINTED MR JAMES ATHOLL SOUTER

View Document

03/08/193 August 2019 DIRECTOR APPOINTED DR WAYNE ALLISON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR OLAF DIXON

View Document

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKRELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 DIRECTOR APPOINTED MRS ALISON TRACY BETSON

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF DAVID RENALS DIXON / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRISON BEVAN / 06/03/2017

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED DR LESLIE DORIAN DUGMORE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/03/1627 March 2016 DIRECTOR APPOINTED MRS SUSAN MCKELLAR

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY GORDON / 07/10/2015

View Document

29/09/1529 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MISS ELAINE HELEN NELSON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MISS LINDSAY GORDON

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ALEXANDER SMITH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/12/141 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR GRAHAM HENRY MACKRELL

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JEREMY NICHOLAS SNAPE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SOUTER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM NATIONAL FOOTBALL CENTRE NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PD UNITED KINGDOM

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE CAMKIN SUITE 1 PEGASUS HOUSE, PEGASUS COURT TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6LW UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR JAMES ATHOLL SOUTER

View Document

19/11/1019 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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