LMP CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Micro company accounts made up to 2023-09-30 |
22/10/2322 October 2023 | Cessation of Tmk Contracts Ltd as a person with significant control on 2023-08-31 |
22/10/2322 October 2023 | Confirmation statement made on 2023-09-30 with updates |
22/10/2322 October 2023 | Change of details for Pronto Automation Systems Ltd as a person with significant control on 2023-08-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/04/2314 April 2023 | Micro company accounts made up to 2022-09-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/10/2127 October 2021 | Previous accounting period extended from 2021-05-31 to 2021-09-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR TURLOUGH MCKEEVER |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR RORY MCKEEVER |
30/09/1930 September 2019 | CESSATION OF MARTIN MURPHY AS A PSC |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRONTO AUTOMATION SYSTEMS LTD |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN MURPHY |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY |
30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMK CONTRACTS LTD |
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 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/03/1622 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/03/1524 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/03/1312 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/03/1115 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 7 ITEC BUSINESS PARK 52 ARMAGH ROAD NEWRY BT35 6DP |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCPARLAND |
01/04/101 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN MURPHY / 08/03/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERARD MURPHY / 08/03/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MATTHEW MCPARLAND / 08/03/2010 |
01/04/101 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | 08/03/09 |
07/01/097 January 2009 | 31/05/08 ANNUAL ACCTS |
16/06/0816 June 2008 | 08/03/04 ANNUAL RETURN SHUTTLE |
11/02/0811 February 2008 | 31/05/07 ANNUAL ACCTS |
09/03/079 March 2007 | 08/03/07 ANNUAL RETURN SHUTTLE |
28/11/0628 November 2006 | 31/05/06 ANNUAL ACCTS |
14/04/0614 April 2006 | 31/05/05 ANNUAL ACCTS |
05/04/065 April 2006 | 08/03/06 ANNUAL RETURN SHUTTLE |
11/04/0511 April 2005 | 31/05/04 ANNUAL ACCTS |
04/06/044 June 2004 | CHANGE OF ARD |
06/01/046 January 2004 | RETURN OF ALLOT OF SHARES |
19/03/0319 March 2003 | CHANGE OF DIRS/SEC |
08/03/038 March 2003 | ARTICLES |
08/03/038 March 2003 | DECLN COMPLNCE REG NEW CO |
08/03/038 March 2003 | PARS RE DIRS/SIT REG OFF |
08/03/038 March 2003 | MEMORANDUM |
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