LUMLEY'S GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP LUMLEY / 03/10/2019

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL LUMLEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS ANNABEL LUMLEY

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/03/164 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LUMLEY / 06/03/2014

View Document

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/125 March 2012 SAIL ADDRESS CREATED

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LUMLEY / 26/02/2010

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/07/9930 July 1999 S366A DISP HOLDING AGM 26/07/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: GILBEY ROAD GRIMSBY SOUTH HUMBERSIDE DN31 2RP

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 £ NC 50000/100000 06/02/92

View Document

20/02/9220 February 1992 NC INC ALREADY ADJUSTED 09/02/92

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 NC INC ALREADY ADJUSTED 11/10/90

View Document

23/11/9023 November 1990 £ NC 99900/149800 11/10/90

View Document

13/11/9013 November 1990 £ NC 50000/99900 11/10/90

View Document

29/10/9029 October 1990 £ NC 100/50000 11/10/90

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

06/09/906 September 1990 RETURN MADE UP TO 25/02/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: 26 SOUTH ST MARYS GATE GRIMSBY SOUTH HUMBERSIDE DN31 1LW

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/11/8818 November 1988 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