LMR RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2023-09-28 |
05/12/235 December 2023 | Registration of charge 117602410001, created on 2023-12-05 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Change of details for Fc Management Ltd as a person with significant control on 2021-12-09 |
25/01/2225 January 2022 | Notification of Fc Management Ltd as a person with significant control on 2021-12-09 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-10 with updates |
25/01/2225 January 2022 | Cessation of Insite Technical Services Limited as a person with significant control on 2021-12-09 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Termination of appointment of Thomas James Johnston as a director on 2021-12-13 |
15/12/2115 December 2021 | Termination of appointment of Frederic Grard as a director on 2021-12-13 |
15/12/2115 December 2021 | Termination of appointment of Jason Thomas O'malley as a director on 2021-12-13 |
15/12/2115 December 2021 | Termination of appointment of Alban Guilloteau as a director on 2021-12-13 |
11/10/2111 October 2021 | Appointment of Mr Thomas James Johnston as a director on 2021-10-11 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDDIE CLEREY |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WORKMAN |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BRIDGE INNOVATION CENTRE PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK PEMBROKE DOCK SA72 6UN UNITED KINGDOM |
23/04/1923 April 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 45000 |
01/02/191 February 2019 | DIRECTOR APPOINTED MR FREDDIE ROSS CHRISTIAN CLEREY |
01/02/191 February 2019 | DIRECTOR APPOINTED MRS MICHELLE LOUISE WORKMAN |
01/02/191 February 2019 | DIRECTOR APPOINTED MR JASON THOMAS O'MALLEY |
10/01/1910 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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