LMJ CONTRACT CLEANING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/03/145 March 2014 COMPANY RESTORED ON 05/03/2014

View Document

04/02/144 February 2014 STRUCK OFF AND DISSOLVED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/08/106 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARION JONES / 01/06/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 20 June 2009 with full list of shareholders

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN BONE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 10 GOODRIDGE AVENUE WYTHENSHAWE MANCHESTER M22 1QN

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: G OFFICE CHANGED 09/10/03 LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: G OFFICE CHANGED 30/06/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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