LMH DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-01-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-06-23 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM GROUND FLOOR 16 HEMSTAL ROAD LONDON NW6 2AN ENGLAND

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

25/04/2025 April 2020 PREVEXT FROM 31/07/2019 TO 31/01/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HANNIGAN / 21/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HANNIGAN / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE HANNIGAN / 16/09/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HANNIGAN / 25/01/2016

View Document

08/07/158 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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