LMS RAIL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-12

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

06/02/246 February 2024 Satisfaction of charge 101187510004 in full

View Document

09/05/239 May 2023 Statement of affairs

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of a voluntary liquidator

View Document

27/04/2327 April 2023 Resolutions

View Document

11/04/2311 April 2023 Termination of appointment of Paul Martin David Jones as a director on 2023-02-02

View Document

01/03/231 March 2023 Appointment of Mrs Julie Wilkinson Jones as a director on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Paul Martin David Jones as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Julie Wilkinson Jones as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

15/02/2315 February 2023 Appointment of Mrs Emma Jane Richards as a secretary on 2023-02-06

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Paul Martin David Jones as a person with significant control on 2023-01-04

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Satisfaction of charge 101187510003 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Satisfaction of charge 101187510001 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 101187510002 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Cessation of Julie Wilkinson Jones as a person with significant control on 2022-01-05

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101187510002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MR PAUL MARTIN DAVID JONES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

11/12/1811 December 2018 CREATION OF TWO NEW CLASSES OF SHARES 27/11/2018

View Document

11/12/1811 December 2018 ALTER ARTICLES 27/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101187510001

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS JULIE WILKINSON JONES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

26/01/1726 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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