LM ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

23/07/2423 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

08/09/238 September 2023 Change of details for Mr Mark Collins as a person with significant control on 2023-08-29

View Document

08/09/238 September 2023 Director's details changed for Mrs Lauren Collins on 2023-08-29

View Document

08/09/238 September 2023 Director's details changed for Mr Mark Collins on 2023-08-29

View Document

08/09/238 September 2023 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mrs Lauren Collins as a person with significant control on 2023-08-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/09/1916 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

01/11/181 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK COLLINS / 06/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARK COLLINS / 31/05/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MS LAUREN GRIFFIN / 31/05/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN COLLINS / 31/05/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN GRIFFIN / 06/07/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN GRIFFIN / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLINS / 31/05/2017

View Document

31/05/1731 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLINS / 05/04/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN GRIFFIN / 05/04/2016

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR MARK COLLINS

View Document

05/03/155 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 12

View Document

05/03/155 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 12

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MS LAUREN GRIFFIN

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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