L.M.HARRIS & SON LIMITED

Company Documents

DateDescription
05/10/255 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-04-29

View Document

27/08/2527 August 2025 Satisfaction of charge 5 in full

View Document

27/08/2527 August 2025 Satisfaction of charge 4 in full

View Document

27/08/2527 August 2025 Satisfaction of charge 2 in full

View Document

29/04/2529 April 2025 Annual accounts for year ending 29 Apr 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-29

View Document

25/07/2425 July 2024 Secretary's details changed for Mr Laurence Michael Harris on 2024-06-22

View Document

25/07/2425 July 2024 Termination of appointment of Jennifer Hilary Harris as a director on 2024-06-22

View Document

25/07/2425 July 2024 Change of details for Mr Laurence Michael Harris as a person with significant control on 2024-06-22

View Document

25/07/2425 July 2024 Appointment of Mr Laurence Michael Harris as a director on 2024-06-22

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-29

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-04-29

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

23/08/1923 August 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

07/09/187 September 2018 29/04/18 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

03/10/173 October 2017 29/04/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 20 SUNNINGDALE AVENUE NEWTON MEARNS GLASGOW G77 5PD

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 April 2016

View Document

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 29 April 2015

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 29 April 2014

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 29 April 2013

View Document

06/10/126 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 29 April 2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 29 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 29 April 2010

View Document

12/11/1012 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 29 April 2009

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HILARY HARRIS / 22/10/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 April 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/06

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTIC OF MORT/CHARGE *****

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DEC MORT/CHARGE *****

View Document

04/11/004 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/98

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 29/04/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 DEC MORT/CHARGE *****

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/93

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

24/12/9124 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/91

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: 6 INCLE ST PAISLEY PA1 1HJ

View Document

23/10/9123 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/90

View Document

09/11/899 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/89

View Document

28/03/8928 March 1989 PARTIC OF MORT/CHARGE 3512

View Document

22/03/8922 March 1989 PARTIC OF MORT/CHARGE 3325

View Document

24/02/8924 February 1989 ALTER MEM AND ARTS 090189

View Document

01/02/891 February 1989 PARTIC OF MORT/CHARGE 1164

View Document

10/11/8810 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/88

View Document

15/12/8715 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/87

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/86

View Document

29/08/7829 August 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/78

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