LIQUID METERING INSTRUMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed from Lmi House West Dudley Street Winsford Cheshire CW7 3AG to Unit 16 Premier Park Winsford Cheshire CW7 3PH on 2025-06-13

View Document

11/04/2511 April 2025 Satisfaction of charge 3 in full

View Document

03/01/253 January 2025 Satisfaction of charge 1 in full

View Document

05/12/245 December 2024 Satisfaction of charge 2 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2023-08-21

View Document

09/09/239 September 2023 Second filing of Confirmation Statement dated 2019-08-23

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

01/10/221 October 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Notification of Liquid Metering Instruments Holdings Limited as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Michelle Kelly as a secretary on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Philip Kelly as a director on 2022-09-27

View Document

28/09/2228 September 2022 Cessation of Stuart Philip Kelly as a person with significant control on 2022-09-27

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

02/09/192 September 2019 23/08/19 Statement of Capital gbp 25000

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 ADOPT ARTICLES 05/10/2018

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

29/06/1829 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1822 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MRS MICHELLE KELLY

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

07/07/177 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WHITNEY

View Document

02/10/152 October 2015 27/08/15 STATEMENT OF CAPITAL GBP 25000

View Document

02/10/152 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1517 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITNEY

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/10/143 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/143 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/143 October 2014 27/08/14 STATEMENT OF CAPITAL GBP 31250

View Document

03/10/143 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY MURPHY / 23/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PHILIP KELLY / 23/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR WHITNEY / 23/08/2010

View Document

25/06/1025 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1025 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0927 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, PALL MALL COURT, MACE & JONES, 61- 67 KING STREET, MANCHESTER, LANCASHIRE, M2 4PD

View Document

06/06/086 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: LMI HOUSE, WEST DUDLEY STREET, WINSFORD, CHESHIRE, CW7 3AG

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/063 October 2006 S366A DISP HOLDING AGM 22/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 £ IC 77001/50001 30/12/05 £ SR 27000@1=27000

View Document

05/01/065 January 2006 £ IC 78558/77000 31/10/05 £ SR [email protected]=1557

View Document

05/12/055 December 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/12/055 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/12/055 December 2005 PAYMENT APPROVED 24/11/05

View Document

05/12/055 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: LMI HOUSE, WEST DUDLEY STREET, WINSFORD, CHESHIRE CW7 3AG

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/11/0313 November 2003 £ IC 81673/80115 30/10/03 £ SR [email protected]=1557

View Document

10/09/0310 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/11/0213 November 2002 £ IC 83230/81674 30/10/02 £ SR [email protected]=1555

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 23/08/99; CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

23/04/9923 April 1999 £ NC 583230/433230 26/02/99

View Document

17/12/9817 December 1998 ACCTS APPROVED,AUD APP. 24/11/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 23/08/98; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/04/9811 April 1998 £ IC 583230/433230 26/02/98 £ SR 150000@1=150000

View Document

23/09/9723 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/03/977 March 1997 RE DIRS RESPONSIBILITIE 28/02/97

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 COMPANY NAME CHANGED MONEYZOOM LIMITED CERTIFICATE ISSUED ON 04/03/97

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 £ NC 1000/538230 30/09

View Document

30/10/9630 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

30/10/9630 October 1996 ADOPT MEM AND ARTS 30/09/96

View Document

30/10/9630 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/96

View Document

30/10/9630 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/96

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 3 LIVINGSTONE WAY, MIDDLEWICH, CHESHIRE CW10 0SR

View Document

15/10/9615 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 28/02/97

View Document

10/10/9610 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/96

View Document

10/10/9610 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/96

View Document

10/10/9610 October 1996 £ NC 1000/538230 30/09

View Document

10/10/9610 October 1996 RE BANK AGREE 30/09/96

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 1 INTER CITY HOUSE, MITCHELL LANE, BRISTOL, BS1 6BU

View Document

23/08/9623 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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