LMDB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewPurchase of own shares.

View Document

12/05/2512 May 2025 Purchase of own shares.

View Document

20/02/2520 February 2025 Purchase of own shares.

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Purchase of own shares.

View Document

20/11/2320 November 2023 Purchase of own shares.

View Document

17/11/2317 November 2023 Change of share class name or designation

View Document

16/11/2316 November 2023 Notification of Samuel David Jaquet as a person with significant control on 2023-11-15

View Document

16/11/2316 November 2023 Notification of Stuart Andrew Murray as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Withdrawal of a person with significant control statement on 2023-11-15

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-10 with updates

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Particulars of variation of rights attached to shares

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

05/10/235 October 2023 Termination of appointment of Richard Mark Sinclair Booth as a secretary on 2023-09-29

View Document

05/10/235 October 2023 Termination of appointment of Richard Mark Sinclair Booth as a director on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-10 with updates

View Document

06/10/226 October 2022 Appointment of Mr Paul Derek Anthony Hare as a director on 2022-10-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW MURRAY / 30/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID JAQUET / 26/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 01/04/14 STATEMENT OF CAPITAL GBP 3161

View Document

02/09/142 September 2014 SUB-DIVISION 01/04/14

View Document

28/08/1428 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 3170

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID JAQUET / 10/10/2013

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059626990001

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED SAMUEL DAVID JAQUET

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MURRAY / 04/11/2010

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DIOMEDOU / 10/10/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DIOMEDOU / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SINCLAIR BOOTH / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER LAWS / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MURRAY / 01/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

09/07/089 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/089 July 2008 GBP NC 100000/200000 11/12/2007

View Document

09/07/089 July 2008 NC INC ALREADY ADJUSTED 11/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/01/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 6 CUCKFIELD CLOSE HAILSHAM EAST SUSSEX BN27 3FT

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED BDM & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 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