LMD MANAGEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-04 with updates

View Document

10/12/2110 December 2021 Director's details changed for Mr Lionel Murrell Digby on 2020-10-31

View Document

09/12/219 December 2021 Registered office address changed from Furzewell Cottage 41 st Marychurch Road Torquay Devon TQ1 3JF United Kingdom to 35 Market Street Torquay Devon TQ1 3AW on 2021-12-09

View Document

30/11/2130 November 2021 Termination of appointment of Lawson Nicholas Digby as a director on 2020-10-31

View Document

30/11/2130 November 2021 Registered office address changed from The Old Customs House Torwood Gardens Road Torquay TQ1 1EG England to 58 Hoxton Road Torquay Devon TQ1 1NY on 2021-11-30

View Document

30/11/2130 November 2021 Registered office address changed from 58 Hoxton Road Torquay Devon TQ1 1NY England to Furzewell Cottage 41 st Marychurch Road Torquay Devon TQ1 3JF on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Lionel Murrell Digby on 2020-10-31

View Document

30/11/2130 November 2021 Termination of appointment of Lawson Nicholas Digby as a secretary on 2020-10-31

View Document

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

View Accounts

19/07/2019 July 2020 COMPANY NAME CHANGED FLAME TORBAY LTD CERTIFICATE ISSUED ON 19/07/20

View Document

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

View Accounts

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MURRELL DIGBY / 31/03/2020

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MURRELL DIGBY / 31/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR LIONEL MURRELL DIGBY / 31/03/2020

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 42/43 CASTLE CIRCUS HOUSE 136 UNION STREET TORQUAY DEVON TQ2 5QG

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWSON NICHOLAS DIGBY / 31/12/2009

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWSON NICHOLAS DIGBY / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL MURRELL DIGBY / 02/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LAWSON NICHOLAS DIGBY / 02/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 10 MORIN ROAD PAIGNTON DEVON TQ3 2PL

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 55 HYDE ROAD PAIGNTON DEVON TQ4 5BP

View Document

05/11/025 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 55 HYDE ROAD PAIGNTON DEVON TQ4 5PB

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 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