LPM BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

13/01/2213 January 2022 Change of details for Mr Rory Stuart Luxon as a person with significant control on 2022-01-13

View Document

23/11/2123 November 2021 Registered office address changed from Lpm House Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2021-11-23

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY STUART LUXON / 17/01/2019

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAIL LUXON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR RORY STUART LUXON

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY STUART LUXON

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL LUXON

View Document

02/02/182 February 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL CORRINE LUXON / 25/08/2017

View Document

26/05/1726 May 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017

View Document

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

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAIL CORRINE LUXON / 18/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 16/01/13 NO CHANGES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED GAIL CORRINE LUXON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUXON

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL LUXON

View Document

04/02/114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 £ NC 1000/1000000 10/0

View Document

05/02/975 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 COMPANY NAME CHANGED BUILDFIBRE LIMITED CERTIFICATE ISSUED ON 04/03/96

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/01/9626 January 1996 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