LMPR LTD

Company Documents

DateDescription
01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN JONES / 16/04/2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JONES / 16/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
1 HOPE COTTAGES
HAM LANE
KINGSTON SEYMOUR
NORTH SOMERSET
BS21 6XE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 PREVEXT FROM 30/09/2011 TO 31/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JONES / 30/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM:
FOURTH FLOOR, CHELTENHAM HOUSE
CLARENCE STREET
CHELTENHAM
GLOUCESTERSHIRE GL50 3JR

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
ORIEL BUSINESS SERVICES
CHELTENHAM HOUSE CLARENCE STREET
CHELTENHAM
GLOUCESTERSHIRE GL50 3JR

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
ORIEL HOUSE ORIEL ROAD
CHELTENHAM
GL50 1XP

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 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