LYMECASTLE MECHANICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/10/2311 October 2023 | Change of details for Mr Mark Paul Simms as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-01 with updates |
11/10/2311 October 2023 | Notification of David Taylor as a person with significant control on 2023-10-11 |
06/07/236 July 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMMS / 30/10/2020 |
30/10/2030 October 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK SIMMS / 30/10/2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
30/09/2030 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK PAUL SIMMS / 30/09/2020 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL SIMMS / 30/09/2020 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
09/03/189 March 2018 | DIRECTOR APPOINTED MR DAVID JOHN TAYLOR |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/11/1727 November 2017 | CURREXT FROM 31/10/2017 TO 30/11/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | DIRECTOR APPOINTED MRS KAREN SIMMS |
09/11/109 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH UNITED KINGDOM |
18/11/0918 November 2009 | DIRECTOR APPOINTED MARK PAUL SIMMS |
02/11/092 November 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
31/10/0931 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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