LMP CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/10/2322 October 2023 Cessation of Tmk Contracts Ltd as a person with significant control on 2023-08-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

22/10/2322 October 2023 Change of details for Pronto Automation Systems Ltd as a person with significant control on 2023-08-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR TURLOUGH MCKEEVER

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR RORY MCKEEVER

View Document

30/09/1930 September 2019 CESSATION OF MARTIN MURPHY AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRONTO AUTOMATION SYSTEMS LTD

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN MURPHY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMK CONTRACTS LTD

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 2 ITEC BUSINESS PARK 52 ARMAGH ROAD NEWRY COUNTY DOWN BT35 6DP

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 7 ITEC BUSINESS PARK 52 ARMAGH ROAD NEWRY BT35 6DP

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM MCPARLAND

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN MURPHY / 08/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERARD MURPHY / 08/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MATTHEW MCPARLAND / 08/03/2010

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 08/03/09

View Document

07/01/097 January 2009 31/05/08 ANNUAL ACCTS

View Document

16/06/0816 June 2008 08/03/04 ANNUAL RETURN SHUTTLE

View Document

11/02/0811 February 2008 31/05/07 ANNUAL ACCTS

View Document

09/03/079 March 2007 08/03/07 ANNUAL RETURN SHUTTLE

View Document

28/11/0628 November 2006 31/05/06 ANNUAL ACCTS

View Document

14/04/0614 April 2006 31/05/05 ANNUAL ACCTS

View Document

05/04/065 April 2006 08/03/06 ANNUAL RETURN SHUTTLE

View Document

11/04/0511 April 2005 31/05/04 ANNUAL ACCTS

View Document

04/06/044 June 2004 CHANGE OF ARD

View Document

06/01/046 January 2004 RETURN OF ALLOT OF SHARES

View Document

19/03/0319 March 2003 CHANGE OF DIRS/SEC

View Document

08/03/038 March 2003 ARTICLES

View Document

08/03/038 March 2003 DECLN COMPLNCE REG NEW CO

View Document

08/03/038 March 2003 PARS RE DIRS/SIT REG OFF

View Document

08/03/038 March 2003 MEMORANDUM

View Document


More Company Information