LMB PROPERTIES (LINCS) 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 Total exemption full accounts made up to 2024-08-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

24/01/2524 January 2025 Change of details for Mr Martin Charles Jonathan Bacon as a person with significant control on 2019-04-12

View Document

23/01/2523 January 2025 Notification of Laura Margaret Bacon as a person with significant control on 2019-04-12

View Document

23/01/2523 January 2025 Director's details changed for Mr Martin Charles Jonathan Bacon on 2025-01-23

View Document

16/09/2416 September 2024 Registration of charge 112412900008, created on 2024-09-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Registration of charge 112412900007, created on 2024-02-27

View Document

26/02/2426 February 2024 Registration of charge 112412900006, created on 2024-02-20

View Document

16/02/2416 February 2024 Registration of charge 112412900005, created on 2024-02-14

View Document

12/02/2412 February 2024 Registration of charge 112412900004, created on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

26/10/2326 October 2023 Registration of charge 112412900003, created on 2023-10-25

View Document

26/10/2326 October 2023 Registration of charge 112412900002, created on 2023-10-25

View Document

25/10/2325 October 2023 Registration of charge 112412900001, created on 2023-10-24

View Document

04/08/234 August 2023 Appointment of Mr Richard Andrew Bacon as a director on 2023-04-06

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Martin Charles Jonathan Bacon as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Current accounting period extended from 2021-03-31 to 2021-08-31

View Document

09/08/219 August 2021 Director's details changed for Mrs Laura Margaret Bacon on 2021-08-09

View Document

09/08/219 August 2021 Registered office address changed from Ivy House Broadgate, Gedney Spalding PE12 0DE England to 33 Boston Road South Holbeach Spalding PE12 7LR on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Laura Margaret Bacon on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Martin Charles Jonathan Bacon on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Martin Charles Jonathan Bacon on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Laura Margaret Bacon on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Martin Charles Jonathan Bacon as a person with significant control on 2021-08-09

View Document

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

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/192 May 2019 COMPANY NAME CHANGED M BACON GRAB HIRE & HAULAGE LIMITED CERTIFICATE ISSUED ON 02/05/19

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS LAURA MARGARET BACON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

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

View Accounts

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOUIS SMITH

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW

View Document

08/03/188 March 2018 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