LMF MOTOR FACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

01/08/251 August 2025 NewDirector's details changed for Mrs Leanne Frances Alaoui on 2025-08-01

View Document

30/07/2530 July 2025 NewTermination of appointment of Lyndon David Smith as a director on 2025-07-15

View Document

30/07/2530 July 2025 NewCessation of Lyndon David Smith as a person with significant control on 2025-07-11

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

15/06/2115 June 2021 Notification of Matthew Alaoui as a person with significant control on 2021-03-18

View Document

15/06/2115 June 2021 Change of details for Mr Lyndon David Smith as a person with significant control on 2021-03-18

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAOUI / 18/03/2021

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REDUCE ISSUED CAPITAL 22/01/2021

View Document

03/03/213 March 2021 STATEMENT BY DIRECTORS

View Document

03/03/213 March 2021 SOLVENCY STATEMENT DATED 22/01/21

View Document

03/03/213 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 250

View Document

17/02/2117 February 2021 SUB-DIVISION 21/01/21

View Document

17/02/2117 February 2021 SUB DIVIDED 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR ALEX WEBB

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121283990001

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAOUI / 12/11/2019

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS LEANNE FRANCES ALAOUI

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR MATTHEW ALAOUI

View Document

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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