LM BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
08/05/248 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
22/07/1922 July 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
18/09/1618 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 100 MANSFIELD STREET SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 4EH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 82 MANSFIELD STREET SHERWOOD NOTTINGHAM NG5 4BN |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/01/133 January 2013 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/1118 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIE CHRISTOPHER MURPHY / 22/10/2010 |
08/12/108 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLETTE TERESE MURPHY / 22/10/2010 |
08/12/108 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE TERESE MURPHY / 22/10/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 33 HEREFORD ROAD WOODTHORPE NOTTINGHAM NG5 4HZ ENGLAND |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIE CHRISTOPHER MURPHY / 26/01/2010 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 38 GREYS ROAD WOODTHORPE NOTTINGHAM NG5 4GU |
26/01/1026 January 2010 | Annual return made up to 22 October 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE TERESE MURPHY / 26/01/2010 |
26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / COLETTE TERESE MURPHY / 26/01/2010 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/11/0723 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/02/071 February 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | 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