L M DEVELOPMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-30

View Document

22/01/2422 January 2024 Director's details changed for Ms Carolyn Rachel Marlow on 2024-01-17

View Document

22/01/2422 January 2024 Registered office address changed from 5 Pearman Drive Dane End Ware Hertfordshire SG12 0LW to 54 Ninesprings Way Hitchin Hertfordshire SG4 9NR on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Benjamin Xavier Marlow on 2024-01-17

View Document

22/01/2422 January 2024 Secretary's details changed for Ms Carolyn Rachel Marlow on 2024-01-17

View Document

22/01/2422 January 2024 Change of details for Ms Carolyn Rachel Marlow as a person with significant control on 2024-01-17

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

20/12/2320 December 2023 Previous accounting period extended from 2023-03-24 to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-24

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

19/12/1819 December 2018 PREVSHO FROM 26/03/2018 TO 25/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 27 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

16/04/1516 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 28 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

09/05/149 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts for year ending 28 Mar 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

30/04/1330 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

24/04/1224 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARLOW / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN RACHEL LANDAU / 23/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN RACHEL LANDAU / 23/02/2010

View Document

21/05/0921 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB UNITED KINGDOM

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 43-45 HIGH STREET WEYBRIDGE KT13 8BB

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 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