LMA ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Registered office address changed from 37 Commercial Road Poole BH14 0HU England to The Focus Building Studio 3 1 Crimea Road Bournemouth Dorset BH9 1AP on 2023-03-21

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

01/11/221 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

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

16/06/2116 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 5TH FLOOR WAVERLEY HOUSE 115 - 119 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY UNITED KINGDOM

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

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

View Accounts

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS DILAWERSHAH / 05/10/2020

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS DILAWERSHAH / 05/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

05/04/195 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF STEPHEN PAUL COLES AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS DILAWERSHAH / 14/01/2019

View Document

09/07/189 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/04/173 April 2017 CURRSHO FROM 31/07/2016 TO 29/02/2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR STEPHEN PAUL COLES

View Document

14/10/1514 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1322 January 2013 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