LMCT CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

16/12/2016 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

19/12/1919 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

17/12/1817 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

20/04/1720 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARIE COLLINS / 04/01/2016

View Document

05/01/165 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR DAMIAN TITE

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY PETER TITE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 COMPANY NAME CHANGED REID PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/04/12

View Document

13/03/1213 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE COLLINS / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 28B IRON MILL LANE CRAYFORD DARTFORD KENT DA1 4RW

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: FIRST FLOOR RAYMOND HOUSE 35-37 WEST WAY ORPINGTON KENT BR5 1LN

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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