LMG HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
06/12/246 December 2024 | Notification of a person with significant control statement |
22/11/2422 November 2024 | Cessation of Louise Mcallen-Gore as a person with significant control on 2024-11-22 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Appointment of Mr Andrew Craig Gore as a director on 2023-11-01 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 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 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
02/09/202 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/08/191 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 12 NEATH VALE SUPPLIER PARK RESOLVEN NEATH SA11 4SR WALES |
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 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 14 Y GILFACH LLANDARCY NEATH WEST GLAMORGAN SA10 6GA WALES |
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 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR NICHOLAS JOHN HUGHES |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/09/1817 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
29/02/1629 February 2016 | 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