LMG HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/12/246 December 2024 Notification of a person with significant control statement

View Document

22/11/2422 November 2024 Cessation of Louise Mcallen-Gore as a person with significant control on 2024-11-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

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

View Accounts

01/11/231 November 2023 Appointment of Mr Andrew Craig Gore as a director on 2023-11-01

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

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

View Accounts

16/09/2216 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

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

05/10/205 October 2020 Registered office address changed from , Unit 2B Neath Vale Business Park, Resolven, Neath, SA11 4SR, Wales to Unit 14 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 2020-10-05

View Document

02/09/202 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/08/191 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 12 NEATH VALE SUPPLIER PARK RESOLVEN NEATH SA11 4SR WALES

View Document

09/07/199 July 2019 Registered office address changed from , Unit 12 Neath Vale Supplier Park, Resolven, Neath, SA11 4SR, Wales to Unit 14 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 2019-07-09

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 14 Y GILFACH LLANDARCY NEATH WEST GLAMORGAN SA10 6GA WALES

View Document

13/03/1913 March 2019 Registered office address changed from , 14 Y Gilfach, Llandarcy, Neath, West Glamorgan, SA10 6GA, Wales to Unit 14 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 2019-03-13

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN HUGHES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 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