LMS HIGHWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

23/10/2323 October 2023 Notification of Lms Holdings Ltd as a person with significant control on 2019-07-22

View Document

23/10/2323 October 2023 Cessation of Paul Winter as a person with significant control on 2019-07-22

View Document

23/10/2323 October 2023 Cessation of Wendy Ann Winter as a person with significant control on 2019-07-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/11/214 November 2021 Change of details for a person with significant control

View Document

03/11/213 November 2021 Registered office address changed from Unit 4 International House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY to Cockington Court Cockington Village Torquay Devon TQ2 6XA on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

03/11/213 November 2021 Director's details changed for Mrs Wendy Ann Winter on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Paul Winter on 2021-11-03

View Document

03/11/213 November 2021 Secretary's details changed for Mrs Wendy Ann Winter on 2021-11-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 ADOPT ARTICLES 31/03/2019

View Document

11/06/1911 June 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

13/04/1613 April 2016 CURREXT FROM 28/02/2016 TO 31/08/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 05/04/2016

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 05/04/2016

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 21/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 21/10/2013

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 20/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/12/1218 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 21/10/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 21/10/2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 21/10/2011

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED WEALREALM LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

17/06/1017 June 2010 CHANGE OF NAME 10/06/2010

View Document

19/04/1019 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 21/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN WINTER / 21/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WINTER / 21/10/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/12/9519 December 1995 AUDITOR'S RESIGNATION

View Document

07/11/957 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: HALDON HOUSE 4 CASTLE ROAD TORQUAY DEVON TQ1 3BG

View Document

28/10/9428 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 RETURN MADE UP TO 21/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 22/02/91

View Document

07/10/917 October 1991 ACCOUNTING REF. DATE EXT FROM 22/02 TO 28/02

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 22/02/90

View Document

01/11/891 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: 165 HIGHER UNION STREET TORQUAY TQ2 5QR

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 22/02/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 22/02/88

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 22/02/87

View Document

11/02/8711 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 22/02/86

View Document

01/10/821 October 1982 ANNUAL ACCOUNTS MADE UP DATE 22/02/82

View Document

22/02/7322 February 1973 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