Advanced company searchLink opens in new window

L & M ENGINEERING SERVICES LIMITED

Company number 09541167

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)
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
27 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jul 2022 CS01 Confirmation statement made on 1 May 2022 with updates
29 Jul 2022 PSC01 Notification of Louise Claire Mason as a person with significant control on 1 May 2018
29 Jul 2022 PSC04 Change of details for Mr Mark Mason as a person with significant control on 1 May 2018
20 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1
28 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
28 Apr 2018 AD01 Registered office address changed from 61-67 Rectory Road Rectory Road Wivenhoe Colchester CO7 9ES England to 64 Maypole Green Road Colchester CO2 9QW on 28 April 2018
13 Jun 2017 AA Micro company accounts made up to 30 April 2017
18 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
18 May 2017 AD01 Registered office address changed from 64 Maypole Green Road Colchester CO2 9QW England to 61-67 Rectory Road Rectory Road Wivenhoe Colchester CO7 9ES on 18 May 2017
04 Jul 2016 AP01 Appointment of Mrs Louise Claire Mason as a director on 4 July 2016
02 Jun 2016 AA Micro company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted