LMS PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

22/12/2122 December 2021 Satisfaction of charge 108263750003 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/01/1923 January 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 CURREXT FROM 30/06/2019 TO 31/07/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108263750003

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108263750002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108263750001

View Document

14/03/1814 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 170

View Document

12/03/1812 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

07/07/177 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JASON PALMER / 20/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JASON PALMER / 20/06/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JASON PALMER / 20/06/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM VITECH SECURITY SYSTEMS LTD 43A TUNBRIDGE WELLS TN1 1YP ENGLAND

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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