LMS SW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Ross Peter Cawood on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr Ross Peter Cawood as a person with significant control on 2023-02-22

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

09/12/219 December 2021 Registration of charge 065037940001, created on 2021-11-19

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 1 THURSBY HOUSE, 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 6 ABOYNE DRIVE LONDON SW20 0AL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 81 PENWITH ROAD LONDON SW18 4PY

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM FLAT A 2 ST. ANN'S HILL LONDON SW18 2EY ENGLAND

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 81 PENWITH ROAD LONDON SURREY SW18 4PY ENGLAND

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 40 SOUTHDEAN GARDENS LONDON SW19 6NU UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM FLAT A 2 ST. ANN'S HILL LONDON SW18 2EY ENGLAND

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY MATHEW CAWOOD

View Document

21/03/1221 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 3 HERITAGE PLACE EARLSFIELD ROAD (373) EARLSFIELD SURREY SW18 3DL

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 40 SOUTHDEAN GARDENS LONDON SW19 6NU UNITED KINGDOM

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY MATHEW CAWOOD

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1128 June 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW ROY CAWOOD / 01/04/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM FLAT 2, 76 WHITE HART LANE LONDON SW13 0PZ

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 91 ROBERTS ROAD ALDERSHOT HAMPSHIRE GU12 4RB

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS PETER CAWOOD / 15/07/2010

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 80 PHYLLIS AVE NEW MALDEN SURREY KT3 6JZ

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 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