LMP TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2023-08-31 |
20/08/2420 August 2024 | Statement of capital on 2024-08-20 |
12/08/2412 August 2024 | |
12/08/2412 August 2024 | Resolutions |
12/08/2412 August 2024 | Resolutions |
12/08/2412 August 2024 | |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/05/231 May 2023 | Registered office address changed from Rockleigh Court Rock Road Finedon Wellingborough Northamptonshire NN9 5EL to Nene Business Centre Waterside House Station Road Irthlingborough Northamptonshire NN9 5QF on 2023-05-01 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/04/173 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/02/1315 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
15/02/1315 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
18/10/1018 October 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 72001 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY DAVIE / 11/02/2010 |
11/02/1011 February 2010 | SAIL ADDRESS CREATED |
11/02/1011 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARDENER MCWILLIAMS / 11/02/2010 |
11/02/1011 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR RYAN CRITCHLEY / 11/02/2010 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | SECRETARY'S PARTICULARS CHANGED |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/02/066 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | RE-CLASS OF C SHARES 09/06/04 |
13/07/0413 July 2004 | RE-CLASS OF B SHARES 01/02/96 |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
02/03/042 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
19/01/0419 January 2004 | NEW DIRECTOR APPOINTED |
07/01/047 January 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/01/047 January 2004 | NEW SECRETARY APPOINTED |
07/01/047 January 2004 | DIRECTOR RESIGNED |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: BOARDMANS CENTURY HOUSE ASHLEY ROAD HALE ALTRINCHAM WA15 9TG |
21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/02/0313 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
28/02/0128 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
05/02/015 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
05/09/005 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/01/0030 January 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
01/08/991 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
09/06/999 June 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
26/01/9926 January 1999 | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
05/02/985 February 1998 | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
19/11/9719 November 1997 | NEW DIRECTOR APPOINTED |
25/07/9725 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
28/01/9728 January 1997 | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
05/08/965 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
23/05/9623 May 1996 | AUDITOR'S RESIGNATION |
25/04/9625 April 1996 | COMPANY NAME CHANGED LYALL MCWILLIAMS POSFORD LIMITED CERTIFICATE ISSUED ON 26/04/96 |
14/03/9614 March 1996 | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS |
09/10/959 October 1995 | DIRECTOR RESIGNED |
09/10/959 October 1995 | REGISTERED OFFICE CHANGED ON 09/10/95 FROM: RIGHTWELL HOUSE BRETTON CENTRE PETERBOROUGH CAMBS PE3 8DW |
09/10/959 October 1995 | NEW SECRETARY APPOINTED |
09/10/959 October 1995 | DIRECTOR RESIGNED |
09/10/959 October 1995 | SECRETARY RESIGNED |
14/09/9514 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
05/09/955 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/9526 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
13/02/9513 February 1995 | RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/09/9413 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
14/02/9414 February 1994 | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS |
07/01/947 January 1994 | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS |
05/07/935 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
11/08/9211 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
19/03/9219 March 1992 | REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 4TH FLOOR BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ |
24/02/9224 February 1992 | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS |
05/12/915 December 1991 | RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS |
26/02/9126 February 1991 | NEW DIRECTOR APPOINTED |
26/02/9126 February 1991 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/02/9126 February 1991 | NEW DIRECTOR APPOINTED |
26/02/9126 February 1991 | NEW SECRETARY APPOINTED |
26/02/9126 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/02/9126 February 1991 | NC INC ALREADY ADJUSTED 28/01/91 |
26/02/9126 February 1991 | ALTER MEM AND ARTS 28/01/91 |
26/02/9126 February 1991 | VARYING SHARE RIGHTS AND NAMES 28/01/91 |
26/02/9126 February 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
25/01/9125 January 1991 | COMPANY NAME CHANGED MARPLACE (NUMBER 263) LIMITED CERTIFICATE ISSUED ON 28/01/91 |
25/01/9125 January 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/01/91 |
13/11/9013 November 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LMP TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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