L & M VENTILATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Termination of appointment of Ian Montgomery as a director on 2025-08-01 |
| 05/08/255 August 2025 | Appointment of Mrs Sallyann Guilford as a director on 2025-08-01 |
| 05/08/255 August 2025 | Appointment of Mr Damian Perchard as a director on 2025-08-01 |
| 05/08/255 August 2025 | Appointment of Mr Ian Guiliford as a director on 2025-08-01 |
| 05/08/255 August 2025 | Termination of appointment of Anthony Gwynne Cole as a secretary on 2025-08-01 |
| 05/08/255 August 2025 | Termination of appointment of Wayne David Lavelle as a director on 2025-08-01 |
| 05/08/255 August 2025 | Termination of appointment of Amanda Montgomery as a director on 2025-08-01 |
| 05/08/255 August 2025 | Appointment of Mrs Natalie Perchard as a director on 2025-08-01 |
| 05/08/255 August 2025 | Termination of appointment of Ian John Gulliford as a director on 2025-08-01 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 23/08/2323 August 2023 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 25/02/2325 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 24/01/2324 January 2023 | Termination of appointment of Urszula Lavelle as a director on 2023-01-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/04/2128 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DRUCHNISKA URSZULA / 17/07/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/05/2029 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DRUCHNISKA URSZULA / 20/05/2020 |
| 20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DAQVID LAVELLE / 19/05/2020 |
| 02/03/202 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/04/198 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 28/11/1728 November 2017 | DIRECTOR APPOINTED MR IAN JOHN GULLIFORD |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/05/164 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM UNIT E CAERPHILLY BUSINESS PARK CAERPHILLY CF83 3ED |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | DIRECTOR APPOINTED MR IAN MONTGOMERY |
| 15/06/1515 June 2015 | DIRECTOR APPOINTED MR WAYNE DAQVID LAVELLE |
| 24/04/1524 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 23/04/1523 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/04/145 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 05/04/145 April 2014 | APPOINTMENT TERMINATED, DIRECTOR WAYNE LAVELLE |
| 05/04/145 April 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN MONTGOMERY |
| 05/04/145 April 2014 | DIRECTOR APPOINTED MRS DRUCHNISKA URSZULA |
| 05/04/145 April 2014 | SECRETARY APPOINTED MR ANTHONY GWYNNE COLE |
| 05/04/145 April 2014 | APPOINTMENT TERMINATED, SECRETARY WAYNE LAVELLE |
| 05/04/145 April 2014 | DIRECTOR APPOINTED MRS AMANDA MONTGOMERY |
| 28/10/1328 October 2013 | 30/06/13 TOTAL EXEMPTION FULL |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/06/1219 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/05/1110 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LAVELLE / 30/04/2011 |
| 10/05/1110 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE LAVELLE / 30/04/2011 |
| 10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LAVELLE / 01/10/2009 |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTGOMERY / 01/10/2009 |
| 17/06/1017 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR KAY RICHARDS |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 20/11/0920 November 2009 | DIRECTOR APPOINTED KAY RICHARDS |
| 24/08/0924 August 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM UNIT E CAERPHILLY BUSINESS PARK CAERPHILLY SOUTH WALES CF83 3ED |
| 07/05/097 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 07/05/097 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE UK |
| 07/05/097 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 31/03/0931 March 2009 | DIRECTOR APPOINTED IAN MONTGOMERY |
| 31/03/0931 March 2009 | SECRETARY APPOINTED WAYNE LAVELLE |
| 31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR KATE LAVELLE |
| 31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY GILLIAN REES |
| 29/09/0829 September 2008 | DIRECTOR APPOINTED WAYNE LAVELLE |
| 07/05/087 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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