L M W DEVELOPMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Previous accounting period extended from 2024-11-30 to 2025-02-28

View Document

07/02/257 February 2025 Change of details for Mr John Watts as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Registered office address changed from 12 Church Street Golcar Huddersfield HD7 4AH England to 12 Church Street Golcar Huddersfield West Yorkshire HD7 4AH on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr John Watts as a person with significant control on 2025-01-17

View Document

06/02/256 February 2025 Registered office address changed from 2 Five Acres Five Acres Cawthorne Barnsley S75 4HZ England to 12 Church Street Golcar Huddersfield HD7 4AH on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr John Joseph Watts on 2025-01-17

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

18/10/2218 October 2022 Registered office address changed from Unit 6 Oaks Lane Business Park Oaks Lane Barnsley S71 1HT England to 2 Five Acres Five Acres Cawthorne Barnsley S75 4HZ on 2022-10-18

View Document

18/01/2218 January 2022 Director's details changed for Mr John Joseph Watts on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Richard Logan on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Richard Logan on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr John Watts as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Richard Logan as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Richard Logan as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Richard Logan as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr John Watts as a person with significant control on 2022-01-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

29/09/2129 September 2021 Registration of charge 104646700002, created on 2021-09-24

View Document

20/07/2120 July 2021 Registered office address changed from 5 Marrow Mews, Marror House 17 Vernon Road Worsbrough Barnsley S70 5BE England to Unit 6 Oaks Lane Business Park Oaks Lane Barnsley S71 1HT on 2021-07-20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104646700001

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WATTS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 - 3 EASTGATE BARNSLEY SOUTH YORKSHIRE S70 2EP UNITED KINGDOM

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR JOHN JOSEPH WATTS

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

07/11/167 November 2016 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