L&M RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/04/2429 April 2024 Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY Scotland to 5 Church Street Hamilton ML3 6BA on 2024-04-29

View Document

12/04/2412 April 2024 Change of details for Mr Scott Anthony as a person with significant control on 2024-04-12

View Document

08/11/238 November 2023 Director's details changed for Mr Scott Anthony on 2023-11-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Cessation of Lloyd Cross as a person with significant control on 2023-03-01

View Document

13/04/2313 April 2023 Termination of appointment of Lloyd Thomas Cross as a director on 2023-03-01

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Registered office address changed from Comac House Coddington Crescent Holytown Motherwell ML1 4YF Scotland to 76 Hamilton Road Motherwell ML1 3BY on 2023-01-19

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Change of details for Mr Scott Anthony as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Appointment of Mr Lloyd Thomas Cross as a director on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Scott Anthony as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Lloyd Cross as a person with significant control on 2021-10-11

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT / 01/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR ANTHONY SCOTT

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MCGILL

View Document

18/10/1818 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM THE KELVIN PARTNERSHIP 505 GREAT WESTERN ROAD GLASGOW G12 8HN SCOTLAND

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD THOMAS CROSS / 03/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR LLOYD THOMAS CROSS / 02/08/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 82 MENOCK ROAD GLASGOW G44 5SE SCOTLAND

View Document

28/10/1628 October 2016 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