LMD SKIP & GRAB HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

16/06/2516 June 2025 Registration of charge 083570370003, created on 2025-06-13

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

01/08/241 August 2024 Registered office address changed from 10 Imperial Way Croydon CR0 4RR England to S202 Weston House the Maltings Station Road Sawbridgeworth Herts CM21 9FP on 2024-08-01

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/06/2228 June 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083570370002

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/07/186 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SUTHERLAND / 15/02/2017

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SUTHERLAND / 15/02/2017

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SUTHERLAND / 15/02/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM THE GAS HOLDER STATION GODSTONE RD SURREY CR3 0EG

View Document

11/04/1611 April 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/12/1517 December 2015 13/11/15 STATEMENT OF CAPITAL GBP 3

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083570370001

View Document

20/11/1520 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR LUKE SUTHERLAND

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE SUTHERLAND

View Document

11/01/1311 January 2013 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