LCM BUILD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

21/01/2521 January 2025 Appointment of Miss Chantel Louise Pattison as a director on 2024-11-01

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-11-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

26/09/2326 September 2023 Registered office address changed from 34 Victoria Road Barnsley S70 2BU England to 40-42 Sheffield Road Hoyland Barnsley S74 0DQ on 2023-09-26

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

22/03/2022 March 2020 REGISTERED OFFICE CHANGED ON 22/03/2020 FROM 310 MIDLAND ROAD ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4DR ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED M P BUILD SOLUTIONS LTD CERTIFICATE ISSUED ON 20/07/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/06/176 June 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1621 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 2

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RYAN PATTISON / 16/09/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C/O CLAYDON ACCOUNTANCY LTD 15 GRAHAMS ORCHARD BARNSLEY SOUTH YORKSHIRE S70 2ST UNITED KINGDOM

View Document

19/08/1619 August 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

17/09/1517 September 2015 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