LMB PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-07 with updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
06/02/246 February 2024 | Secretary's details changed for Samantha Claire Brown on 2023-12-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
13/06/2313 June 2023 | Secretary's details changed for Samantha Claire Brown on 2023-06-06 |
12/06/2312 June 2023 | Director's details changed for Lee Brannon on 2023-06-06 |
12/06/2312 June 2023 | Change of details for Mr Lee Brannon as a person with significant control on 2023-06-06 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Secretary's details changed for Samantha Claire Brown on 2021-06-08 |
19/06/2119 June 2021 | Registered office address changed from 70-72 Sands Lane Barmston Driffield North Humberside YO25 8PG England to 18 Sands Lane Barmston Driffield YO25 8PG on 2021-06-19 |
19/06/2119 June 2021 | Change of details for Mr Lee Brannon as a person with significant control on 2021-06-08 |
08/02/218 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
06/09/196 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
22/11/1822 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BRANNON |
27/02/1827 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | 07/06/16 NO CHANGES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE POPLARS SOUTHFIELD LANE, OFF SANDS LAND BARMSTON DRIFFIELD YO25 8PG |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | 07/06/15 NO CHANGES |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
28/07/1428 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | SAIL ADDRESS CREATED |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/06/117 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/01/1115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BRANNON / 16/06/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/07/0911 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
20/08/0720 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0717 August 2007 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 47 FIELDS ROAD LOW MOOR BRADFORD BD12 0LN |
17/08/0717 August 2007 | SECRETARY'S PARTICULARS CHANGED |
16/07/0716 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/09/0611 September 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 6 WESLEY PLACE LOW MOOR BRADFORD BD12 0HX |
20/12/0520 December 2005 | SECRETARY'S PARTICULARS CHANGED |
20/12/0520 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/07/057 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
09/04/059 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0429 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | SECRETARY'S PARTICULARS CHANGED |
23/04/0423 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/04/0423 April 2004 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 2 ANSTONE DRIVE BRADFORD BD5 9AF |
05/12/035 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/032 July 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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