L & M SOFTWARE 2000 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

19/04/2419 April 2024 Registered office address changed from 8 Birdhurst Gardens South Croydon Surrey CR2 7DT to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-04-19

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Declaration of solvency

View Document

14/03/2414 March 2024 Resolutions

View Document

15/09/2315 September 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/03/238 March 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

08/04/228 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1327 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/03/1310 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA BRUNT / 07/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BRUNT / 07/03/2010

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/04/0013 April 2000 ALTERMEMORANDUM07/03/00

View Document

13/04/0013 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 COMPANY NAME CHANGED TURNAWAY LIMITED CERTIFICATE ISSUED ON 11/04/00

View Document

07/03/007 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R1 LUPUS LTD


  • 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