Advanced company searchLink opens in new window

LMA AUTOPARTS LIMITED

Company number 03847104

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)
31 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 31 May 2022
17 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
12 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Nov 2019 MR04 Satisfaction of charge 038471040003 in full
04 Nov 2019 MR04 Satisfaction of charge 2 in full
22 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
14 Oct 2019 AD01 Registered office address changed from Lma Autoparts Limited the Green Barn, Antlands Lane Shipley Bridge Horley Surrey RH6 9TE to The Green Barn, Antlands Lane, Shipley Bridge Horley Surrey RH6 9TE on 14 October 2019
11 Oct 2019 PSC01 Notification of Emma Louise Karwacki as a person with significant control on 22 March 2019
11 Oct 2019 PSC01 Notification of Paul Edward Peter Plant as a person with significant control on 22 March 2019
29 Aug 2019 PSC07 Cessation of Margaret Cumming as a person with significant control on 22 March 2019
29 Aug 2019 PSC07 Cessation of Stuart Anthony Nigel Cumming as a person with significant control on 22 March 2019
29 Aug 2019 TM02 Termination of appointment of Margaret Cumming as a secretary on 22 March 2019
28 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 May 2019
03 May 2019 AP01 Appointment of Mr Paul Edward Peter Plant as a director on 22 March 2019
03 May 2019 AP01 Appointment of Ms Emma Louise Karwacki as a director on 22 March 2019
11 Apr 2019 AD01 Registered office address changed from 15 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Lma Autoparts Limited the Green Barn, Antlands Lane Shipley Bridge Horley Surrey RH6 9TE on 11 April 2019
28 Mar 2019 TM01 Termination of appointment of Margaret Cumming as a director on 22 March 2019
28 Mar 2019 TM01 Termination of appointment of Stuart Anthony Nigel Cumming as a director on 22 March 2019
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
16 Apr 2018 AA Micro company accounts made up to 30 November 2017