LMS PRECISION ENGINEERING LTD

Company Documents

DateDescription
23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

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

17/11/1417 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
CROBORIDE LITTLE BURTON WEST
BURTON ON TRENT
STAFFORDSHIRE
DE14 1PP

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BILLINGS / 10/04/2013

View Document

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

View Accounts

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066848060001

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BILLINGS / 01/09/2012

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT 2 MALTINGS INDUSTRIAL ESTATE DERBY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1RN UNITED KINGDOM

View Document

06/10/116 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT 4 & 5 WHARF ROAD IND ESTATE WHARF ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1PZ

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BILLINGS / 01/09/2010

View Document

01/10/101 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON GOODFELLOW / 01/09/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: UNIT 7 ANDERSTAFF INDUSTRIAL ESTATE HAWKINS LANE BURTON ON TRENT STAFF DE14 1QH

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MICHAEL BILLINGS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED LEON GOODFELLOW

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: 16 PEAK CLOSE ARMITAGE RUGELEY WS15 4TY

View Document

01/09/081 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/081 September 2008 DIRECTOR RESIGNED YOMTOV JACOBS

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