LMC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Cessation of Stephen William Jackson as a person with significant control on 2025-05-21 |
25/06/2525 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Termination of appointment of Keith Armstrong as a secretary on 2024-12-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-06-26 with no updates |
19/08/2419 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Termination of appointment of Stephen William Jackson as a director on 2023-12-19 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
06/07/216 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
20/06/1920 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
20/09/1820 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
29/06/1729 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1310 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
10/12/1010 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/12/093 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JACKSON / 30/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ARMSTRONG / 30/11/2009 |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEITH ARMSTRONG / 30/11/2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/084 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 71 MIRIAM AVENUE, SOMERSALL CHESTERFIELD DERBYSHIRE S40 3NF |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/06/2008 |
10/12/0710 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/064 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | S369(4) SHT NOTICE MEET 10/12/05 |
28/12/0528 December 2005 | S80A AUTH TO ALLOT SEC 10/12/05 |
28/12/0528 December 2005 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
01/12/051 December 2005 | 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