LMBUD LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 25/07/2525 July 2025 | Micro company accounts made up to 2024-10-31 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 12/07/2412 July 2024 | Micro company accounts made up to 2023-10-31 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 02/08/232 August 2023 | Micro company accounts made up to 2022-10-31 |
| 29/10/2229 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 08/08/218 August 2021 | Micro company accounts made up to 2020-10-31 |
| 20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | DIRECTOR APPOINTED MRS DONNA MARIE BUDDEN |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BUDDEN / 20/01/2015 |
| 26/10/1526 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BUDDEN / 20/01/2015 |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 8 SAXON LEAS WINTERSLOW SALISBURY WILTSHIRE SP5 1RW |
| 20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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