L. REDMOND (SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Registered office address changed from Pareto Tax & Wealth Llp Level 7 Tower 12, the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-04

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/03/2224 March 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

06/08/216 August 2021 Registered office address changed from C/O Pareto Tax & Wealth Llp Level 7 Tower 12 the Avenue North, 18-22 Bridge St Manchester England to Pareto Tax & Wealth Llp Level 7 Tower 12, the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 01/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 01/12/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY MARY REDMOND

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAINE REDMOND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 11/04/16 STATEMENT OF CAPITAL GBP 32

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1612 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 76

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O MJG OLDMAN CHARTERED ACCOUNTANTANTS HOLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 31/12/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

08/10/138 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH REDMOND / 19/07/2012

View Document

13/08/1213 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 21/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH REDMOND / 19/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

10/08/9410 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: 11/12 THEATRE STREET PRESTON PR1 8BQ

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

29/12/8329 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

18/06/7618 June 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information