L.M.G. SOLUTIONS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Change of details for Gary John Nicholls as a person with significant control on 2024-05-01

View Document

04/06/244 June 2024 Director's details changed for Gary John Nicholls on 2024-05-01

View Document

04/06/244 June 2024 Director's details changed for Peter Andrew Nicholls on 2024-05-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

04/06/244 June 2024 Change of details for Peter Andrew Nicholls as a person with significant control on 2024-05-01

View Document

04/06/244 June 2024 Change of details for Gary John Nicholls as a person with significant control on 2024-05-01

View Document

04/06/244 June 2024 Director's details changed for Gary John Nicholls on 2024-05-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Change of details for Jonathan David Pitt as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Director's details changed for Jonathan David Pitt on 2023-11-27

View Document

30/11/2330 November 2023 Director's details changed for Gary John Nicholls on 2023-11-27

View Document

30/11/2330 November 2023 Director's details changed for Mr Anthony Charles Pitt on 2023-11-27

View Document

30/11/2330 November 2023 Registered office address changed from 1 Waterton Park Waterton Bridgend Mid Glamorgan CF31 3PH to Suite 5, Sony Uk Technology Centre Pencoed Technology Park Bridgend CF35 5HZ on 2023-11-30

View Document

30/11/2330 November 2023 Secretary's details changed for Jonathan David Pitt on 2023-11-27

View Document

30/11/2330 November 2023 Change of details for Peter Andrew Nicholls as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Change of details for Gary John Nicholls as a person with significant control on 2023-11-27

View Document

30/11/2330 November 2023 Director's details changed for Peter Andrew Nicholls on 2023-11-27

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Appointment of Mr Anthony Charles Pitt as a director on 2021-11-03

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PITT / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NICHOLLS / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW NICHOLLS / 23/06/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DAVID PITT / 23/06/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PITT

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM PARKSIDE HOUSE COYCHURCH BRIDGEND CF35 5EL

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PITT / 14/06/2009

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/05/04; CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: PARKSIDE COYCHURCH BRIDGEND MID GLAMORGAN CF35 5EL

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/05/03; CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 44 ENTERPRISE CENTRE BRYN ROAD, ABERKENFIG BRIDGEND MID GLAMORGAN CF32 9BS

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED L.M.G. MAINTENANCE SERVICES LTD CERTIFICATE ISSUED ON 23/06/00

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 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