LMT DEVELOPMENTS 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 Confirmation statement made on 2025-07-24 with no updates

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 Confirmation statement made on 2024-07-24 with updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 24 July 2013 with full list of shareholders

View Document

09/01/149 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM LIGHTERAGE HILL NEWHAM TRURO CORNWALL TR1 2XR

View Document

23/05/1223 May 2012 Annual return made up to 24 July 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY LISA BUTCHER

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/04/1019 April 2010 Annual return made up to 24 July 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT TEAGUE / 11/11/2009

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA BUTCHER / 14/03/2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: UNIT 1 HERON WAY, NEWHAM, TRURO, CORNWALL TR1 2XN

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

16/10/9716 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 COMPANY NAME CHANGED MIGHTLIMIT LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 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