LY MEP BUILDING SERVICES CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Change of details for Mr Lee Yates as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 7 Appleton Way Shinfield Berkshire RG2 9RN United Kingdom to 12 Longdown Road Berkshire GU47 8QG on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Lee Yates on 2024-04-10

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 MANOR PARK STAINES-UPON-THAMES MIDDLESEX TW18 4XE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY TINA YATES

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 2 MANOR PARK STAINES-UPON-THAMES MIDDLESEX TW18 4XE ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM FLAT 11 FAIRFIELD HOUSE LONDON ROAD SUNNINGDALE BERKSHIRE SL5 9RY

View Document

03/09/153 September 2015 SECRETARY APPOINTED MRS LINDA KAREN YATES

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM ROSEMARY COTTAGE LYNE CLOSE VIRGINIA WATER SURREY GU25 4EA

View Document

30/10/1430 October 2014 COMPANY RESTORED ON 30/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/12/122 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/01/1130 January 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

06/01/116 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TINA YATES / 13/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE YATES / 13/10/2009

View Document

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

View Document

29/01/0929 January 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 459 REDFORD CLOSE, FELTHAM, MIDDLESEX, TW13 4TP

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 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