LMR RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

05/12/235 December 2023 Registration of charge 117602410001, created on 2023-12-05

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Change of details for Fc Management Ltd as a person with significant control on 2021-12-09

View Document

25/01/2225 January 2022 Notification of Fc Management Ltd as a person with significant control on 2021-12-09

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

25/01/2225 January 2022 Cessation of Insite Technical Services Limited as a person with significant control on 2021-12-09

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Termination of appointment of Thomas James Johnston as a director on 2021-12-13

View Document

15/12/2115 December 2021 Termination of appointment of Frederic Grard as a director on 2021-12-13

View Document

15/12/2115 December 2021 Termination of appointment of Jason Thomas O'malley as a director on 2021-12-13

View Document

15/12/2115 December 2021 Termination of appointment of Alban Guilloteau as a director on 2021-12-13

View Document

11/10/2111 October 2021 Appointment of Mr Thomas James Johnston as a director on 2021-10-11

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDDIE CLEREY

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WORKMAN

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BRIDGE INNOVATION CENTRE PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK PEMBROKE DOCK SA72 6UN UNITED KINGDOM

View Document

23/04/1923 April 2019 18/02/19 STATEMENT OF CAPITAL GBP 45000

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR FREDDIE ROSS CHRISTIAN CLEREY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS MICHELLE LOUISE WORKMAN

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JASON THOMAS O'MALLEY

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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