LMF MOTOR FACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-07-29 with updates |
01/08/251 August 2025 New | Director's details changed for Mrs Leanne Frances Alaoui on 2025-08-01 |
30/07/2530 July 2025 New | Termination of appointment of Lyndon David Smith as a director on 2025-07-15 |
30/07/2530 July 2025 New | Cessation of Lyndon David Smith as a person with significant control on 2025-07-11 |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
15/06/2115 June 2021 | Notification of Matthew Alaoui as a person with significant control on 2021-03-18 |
15/06/2115 June 2021 | Change of details for Mr Lyndon David Smith as a person with significant control on 2021-03-18 |
27/04/2127 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAOUI / 18/03/2021 |
27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | REDUCE ISSUED CAPITAL 22/01/2021 |
03/03/213 March 2021 | STATEMENT BY DIRECTORS |
03/03/213 March 2021 | SOLVENCY STATEMENT DATED 22/01/21 |
03/03/213 March 2021 | 03/03/21 STATEMENT OF CAPITAL GBP 250 |
17/02/2117 February 2021 | SUB-DIVISION 21/01/21 |
17/02/2117 February 2021 | SUB DIVIDED 21/01/2021 |
21/01/2121 January 2021 | DIRECTOR APPOINTED MR ALEX WEBB |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/2029 September 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121283990001 |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAOUI / 12/11/2019 |
13/11/1913 November 2019 | DIRECTOR APPOINTED MRS LEANNE FRANCES ALAOUI |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR MATTHEW ALAOUI |
30/07/1930 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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