Advanced company searchLink opens in new window

LMTS FACILITIES MANAGEMENT SERVICES LIMITED

Company number 11825672

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)
04 Jun 2024 AA Micro company accounts made up to 29 February 2024
16 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
10 Aug 2022 AA Micro company accounts made up to 28 February 2022
02 Aug 2022 AD01 Registered office address changed from Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH United Kingdom to Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG on 2 August 2022
18 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG United Kingdom to Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 8 December 2021
07 Dec 2021 CH01 Director's details changed for Mrs Patricia Peverley on 1 December 2021
07 Dec 2021 PSC04 Change of details for Mrs Patricia Peverley as a person with significant control on 1 December 2021
07 Dec 2021 AD01 Registered office address changed from 5 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom to Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG on 7 December 2021
04 Nov 2021 AA Accounts for a dormant company made up to 27 February 2021
15 Apr 2021 AA Accounts for a dormant company made up to 29 February 2020
11 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
13 Feb 2021 AA01 Previous accounting period shortened from 28 February 2020 to 27 February 2020
24 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
01 Aug 2019 PSC04 Change of details for Mrs Patricia Peverley as a person with significant control on 24 July 2019
31 Jul 2019 PSC04 Change of details for Mrs Patricia Peverley as a person with significant control on 24 July 2019
29 Jul 2019 AD01 Registered office address changed from 1 Demesne Ashington Northumberland NE63 9TW United Kingdom to 5 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 29 July 2019
26 Jul 2019 CH01 Director's details changed for Mrs Patricia Peverley on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mrs Patricia Peverley as a person with significant control on 24 July 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 10