S.M. LEM MG LTD.

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Martin Leigh Kynaston Lott as a director on 2024-11-18

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-02-02

View Document

04/03/244 March 2024 Registered office address changed from PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD England to Summerfield House Welbury Northallerton DL6 2SL on 2024-03-04

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

02/02/242 February 2024 Annual accounts for year ending 02 Feb 2024

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2023-02-02

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

02/02/232 February 2023 Annual accounts for year ending 02 Feb 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG England to PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD on 2022-02-25

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Appointment of Mr Martin Leigh Kynaston Lott as a director on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Joseph Nicholas Barnard as a director on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Nigel Ronald Graham as a director on 2022-02-22

View Document

02/02/222 February 2022 Annual accounts for year ending 02 Feb 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-02-02

View Document

02/02/212 February 2021 Annual accounts for year ending 02 Feb 2021

View Accounts

02/02/202 February 2020 Annual accounts for year ending 02 Feb 2020

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

02/02/192 February 2019 Annual accounts for year ending 02 Feb 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/02/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

02/02/182 February 2018 Annual accounts for year ending 02 Feb 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts for year ending 02 Feb 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 2 February 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM WILSON & CO JOSEPHS WELL HANOVER WALK, PARK LANE LEEDS WEST YORKSHIRE LS3 1AB ENGLAND

View Document

06/04/166 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED S.M. FIELD LTD. CERTIFICATE ISSUED ON 22/07/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MACKINNON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR NIGEL RONALD GRAHAM

View Document

19/03/1519 March 2015 CURRSHO FROM 28/02/2016 TO 02/02/2016

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM WILSON & CO JOSHEPHS WELL HANOVER WALK, PARK LANE LEEDS YORKSHIRE LS3 1AB UNITED KINGDOM

View Document

05/02/155 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information