LMC CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Registered office address changed from 39 Birkbeck Road Enfield EN2 0EB England to 139 Birkbeck Road Enfield EN2 0EB on 2023-07-11 |
15/06/2315 June 2023 | Registered office address changed from 2a Cecil Avenue Enfield Middlesex EN1 1PR England to 39 Birkbeck Road Enfield EN2 0EB on 2023-06-15 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 1 DEEPDENE COURT WINCHMORE HILL LONDON N21 2NH |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCCARTHY / 27/10/2011 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | 27/10/10 NO CHANGES |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/07/1031 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/02/1012 February 2010 | 27/10/09 NO CHANGES |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCCARTHY / 23/07/2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 4 DARLEY ROAD EDMONTON LONDON N9 9EH |
02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MONICA MCCARTHY / 23/07/2009 |
07/11/097 November 2009 | Annual return made up to 27 October 2008 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/07/0921 July 2009 | COMPANY NAME CHANGED LMC CARPENTRY & BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 23/07/09 |
12/12/0812 December 2008 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 987 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QR |
04/09/074 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | NEW SECRETARY APPOINTED |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
28/10/0528 October 2005 | SECRETARY RESIGNED |
27/10/0527 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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