- Company Overview for LMCC ENGINEERING LTD (NI646204)
- Filing history for LMCC ENGINEERING LTD (NI646204)
- People for LMCC ENGINEERING LTD (NI646204)
- More for LMCC ENGINEERING LTD (NI646204)
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) |
---|---|---|---|
15 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
20 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
19 Apr 2021 | PSC01 | Notification of Angela Mary Celine Mccann as a person with significant control on 1 January 2019 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
21 Dec 2018 | AP01 | Appointment of Mrs Angela Mary Mccann as a director on 21 December 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
27 May 2018 | AD01 | Registered office address changed from 11 Richmond Park Finaghy Belfast BT10 0HB United Kingdom to 40 William Alexander Park Belfast BT10 0LX on 27 May 2018 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|