LMC HOUSING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

15/08/2415 August 2024 Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Office 1 24-26 Regent Place Birmingham B1 3NJ on 2024-08-15

View Document

05/08/245 August 2024 Termination of appointment of Louis Mathew Manzi as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Rachel Howard as a director on 2024-08-05

View Document

05/08/245 August 2024 Notification of Rachel Manzi as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Rachel Manzi as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Cessation of Louis Mathew Manzi as a person with significant control on 2024-07-05

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/229 February 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-11-30

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR LOUIS MATHEW MANZI / 01/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MATHEW MANZI / 01/02/2021

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS MANZI / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MANZI / 29/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR LOUIS MANZI / 01/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MANZI / 01/05/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

06/12/196 December 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 REGISTERED OFFICE ADDRESS CHANGED ON 01/04/2019 TO PO BOX 4385, 11050397: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS MANZI / 22/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document

07/11/177 November 2017 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