PROGRESSIVE CONSULTANTS LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-29

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

19/09/2319 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/07/2313 July 2023 Statement of affairs

View Document

13/07/2313 July 2023 Registered office address changed from Unit 1 Crimp Business Park Morwenstow Bude Cornwall EX23 9PB England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-07-13

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

16/01/2216 January 2022 Registered office address changed from 18-20 Efford Farm Business Park Bude Cornwall EX23 8LT England to Unit 1 Crimp Business Park Morwenstow Bude Cornwall EX23 9PB on 2022-01-16

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/05/213 May 2021 REGISTERED OFFICE CHANGED ON 03/05/2021 FROM UNIT 12499 13 FREELAND PARK WAREHAM ROAD POOLE BH16 6FA ENGLAND

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE MARIE MURPHY

View Document

01/03/211 March 2021 CESSATION OF LEANNE MARIE MURPHY AS A PSC

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

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

View Accounts

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE MARIE MURPHY

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL MURPHY / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL MURPHY / 11/02/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MARIE MURPHY / 11/02/2020

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL MURPHY / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MARIE MURPHY / 28/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 7 PARVA CLOSE HARPENDEN HERTFORDSHIRE AL5 1RQ

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/03/1610 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/05/1524 May 2015 DIRECTOR APPOINTED MR BERNARD MICHAEL MURPHY

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE MARIE GODNEY / 02/08/2013

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNIT 3 CWRT Y PARC, EARLSWOOD ROAD LLANISHEN CARDIFF CF14 5GH WALES

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O WILLIAMS LESTER ACCOUNTANTS LTD 5 GAERWEN CLOSE LLANISHEN CARDIFF CF14 5HD UNITED KINGDOM

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED LMG CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/11/12

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 22 CEDARVILLE GARDENS LONDON SW16 3DA UNITED KINGDOM

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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