Advanced company searchLink opens in new window

L.M.S. - LLOYDS MOTOR SPARES LIMITED

Company number 01434155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on 12 May 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Dec 2021 SH20 Statement by Directors
06 Dec 2021 SH19 Statement of capital on 6 December 2021
  • GBP 1
06 Dec 2021 CAP-SS Solvency Statement dated 29/11/21
06 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 6 May 2021
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Oct 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
05 Jun 2020 AA Full accounts made up to 31 May 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Feb 2019 SH10 Particulars of variation of rights attached to shares
31 Jan 2019 AA Full accounts made up to 31 May 2018
30 Jan 2019 SH08 Change of share class name or designation
29 Jan 2019 SH10 Particulars of variation of rights attached to shares
11 Jan 2019 SH08 Change of share class name or designation
11 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
16 Nov 2018 PSC05 Change of details for Alliance Automotive Uk Limited as a person with significant control on 5 November 2018