LM CONTRACTS (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-03-30

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-03-18 with updates

View Document

20/12/2120 December 2021 Termination of appointment of Lindsay Roper as a director on 2021-02-18

View Document

17/12/2117 December 2021 Cessation of Lyndsay Roper as a person with significant control on 2021-02-18

View Document

17/12/2117 December 2021 Change of details for Mr Marc Peter Roper as a person with significant control on 2021-02-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PETER ROPER / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNDSAY ROPER / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARC PETER ROPER / 13/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM BRADSTOCK GARDENS MORLEY LEEDS LS27 9PD

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY ROPER / 13/03/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY ROPER / 01/10/2009

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARC PETER ROPER / 19/03/2018

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

12/06/1512 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/06/1512 June 2015 ALLOT SHARES 10/04/2014

View Document

12/06/1512 June 2015 10/04/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PETER ROPER / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY ROPER / 01/10/2009

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MRS LINDSEY ROPER

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR MARC PETER ROPER

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

17/03/0917 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

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