LMM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Registered office address changed from 10 10 Brindley Place 10X by Spacemade Birmingham West Midlands B1 2JB England to 10 Brindley Place 10X by Spacemade Birmingham West Midlands B1 2JB on 2024-08-16

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

02/07/242 July 2024 Registered office address changed from 21 Selly Wick Road Selly Park Birmingham B29 7JJ England to 10 10 Brindley Place 10X by Spacemade Birmingham West Midlands B1 2JB on 2024-07-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

08/04/228 April 2022 Registered office address changed from Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England to 21 Selly Wick Road Selly Park Birmingham B29 7JJ on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

27/06/2127 June 2021 Registered office address changed from Unit 11, 137 Newhall Street Birmingham B3 1SF England to 156 Spaces Great Charles Street Queensway Birmingham B3 3HN on 2021-06-27

View Document

27/06/2127 June 2021 Registered office address changed from 156 Spaces 156 Great Charles Street Queensway Birmingham B3 3HN England to Spaces 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-06-27

View Document

27/06/2127 June 2021 Registered office address changed from 156 Spaces Great Charles Street Queensway Birmingham B3 3HN England to 156 Spaces 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-06-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 SUB-DIVISION 03/01/21

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM B3 1AP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES TIMOTHY RICHARD HORWITCH-SMITH / 30/08/2011

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

11/10/0911 October 2009 APPOINTMENT TERMINATED, SECRETARY ANGELA SPIRES

View Document

11/10/0911 October 2009 16/01/09 STATEMENT OF CAPITAL GBP 1

View Document

11/10/0911 October 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA SPIRES / 26/02/2008

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 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