LMJ FINANCIAL MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-10-31 |
15/12/2315 December 2023 | Director's details changed for Mr David Grahan Simmons on 2009-10-15 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-15 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-10-31 |
01/06/231 June 2023 | Termination of appointment of John Michael Nash as a director on 2023-05-31 |
06/12/226 December 2022 | Director's details changed for Mr David Ruddle on 2022-03-01 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-10-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDDLE / 01/01/2017 |
05/12/195 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/12/1828 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOGHUE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM HATCH-BATTEN HOUSE 42 HIGH STREET WEST MALLING KENT ME19 6QR |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
24/02/1024 February 2010 | 01/11/09 STATEMENT OF CAPITAL GBP 6 |
17/11/0917 November 2009 | DIRECTOR APPOINTED MR JOHN MICHAEL NASH |
17/11/0917 November 2009 | DIRECTOR APPOINTED MR KEVIN ROY DONOGHUE |
17/11/0917 November 2009 | DIRECTOR APPOINTED MR DAVID GRAHAN SIMMONS |
17/11/0917 November 2009 | DIRECTOR APPOINTED MR DAVID RUDDLE |
05/11/095 November 2009 | 20/10/09 STATEMENT OF CAPITAL GBP 4 |
05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM C/O LATHAM LAMBOURNE PRIORY BUILDINGS CHURCH HILL, ORPINGTON KENT BR6 0HH UNITED KINGDOM |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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