L M DEVELOPMENTS (CUMBRIA) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with updates

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 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

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

View Accounts

05/08/205 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 100A PROSPECT VILLAS MAIN STREET DISTINGTON WORKINGTON CUMBRIA CA14 5XJ ENGLAND

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR LYNDON JOHN MCSHERRY / 19/09/2019

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA MCSHERRY / 19/09/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON JOHN MCSHERRY / 19/09/2019

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LYNDON JOHN MCSHERRY / 19/09/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR LYNDON JOHN MCSHERRY / 19/09/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON JOHN MCSHERRY / 19/09/2019

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR LYNDON JOHN MCSHERRY / 04/01/2019

View Document

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

View Accounts

17/04/1817 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM THE ANTELOPE MAIN STREET DISTINGTON CUMBRIA CA14 5XJ

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR JESSIE MCSHERRY

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR LYNDON JOHN MCSHERRY

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/08/169 August 2016 SECRETARY APPOINTED MR LYNDON JOHN MCSHERRY

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1519 February 2015 04/01/15 NO CHANGES

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 04/01/14 NO CHANGES

View Document

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

View Accounts

25/02/1325 February 2013 DIRECTOR APPOINTED MRS JESSIE MARGARET MCSHERRY

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDON MCSHERRY

View Document

14/02/1314 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

09/01/139 January 2013 PREVSHO FROM 31/01/2013 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDON MCSHERRY

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR LYNDON JOHN MCSHERRY

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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