LM GROUNDWORKS AND BUILDING SERVICES LTD.

Company Documents

DateDescription
25/10/2325 October 2023 Registered office address changed from 9 Cricklade Road Highworth Swindon SN6 7BW England to Flat 2 Cheney Manor Road Swindon SN2 2PF on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Leanne Lockey as a secretary on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Matthew Lockey as a director on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Luke Andrew Coxhead as a director on 2023-10-25

View Document

25/10/2325 October 2023 Cessation of Matthew Lockey as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Cessation of Luke Andrew Coxhead as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Notification of Carl Justin Aldous as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Appointment of Mr Carl Justin Aldous as a director on 2023-10-25

View Document

06/09/236 September 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-06-27 with no updates

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM WAYSIDE FARM WHELFORD FAIRFORD GL7 4EB UNITED KINGDOM

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/06/1728 June 2017 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