LMR SERVICES LIMITED
Status | ACTIVE |
Company No. | 05920151 |
Category | Private Limited Company |
Incorporated | 31 Aug 2006 |
Age | 17 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LMR SERVICES LIMITED is an active private limited company with number 05920151. It was incorporated 17 years, 9 months, 1 day ago, on 31 August 2006. The company address is Gibson House Gibson Road Gibson House Gibson Road, Hemswell Cliff, Gainsborough, DN21 5TL, Lincolnshire.
Company Fillings
Termination director company with name termination date
Date: 09 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Archer
Termination date: 2024-05-08
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Mark Alistair Sardeson
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Anstice Knight
Appointment date: 2019-10-31
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-29
Officer name: Dean Broadberry
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-04
Officer name: Mr Edward Hammond
Documents
Appoint person director company with name date
Date: 05 Sep 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-04
Officer name: Mr Christopher Archer
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Benton
Appointment date: 2018-08-31
Documents
Appoint person director company with name date
Date: 07 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Broadberry
Appointment date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Appoint person secretary company with name date
Date: 31 Aug 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-21
Officer name: Malcolm Yates
Documents
Termination secretary company with name termination date
Date: 31 Aug 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Whitehead
Termination date: 2017-06-21
Documents
Termination director company with name termination date
Date: 31 Aug 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-21
Officer name: Adrian Whitehead
Documents
Appoint person director company with name date
Date: 31 Aug 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-21
Officer name: Mr Hugh Roger Burrell Massingberd Mundy
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Atkinson
Termination date: 2015-12-04
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Atkinson
Appointment date: 2015-06-24
Documents
Appoint person secretary company with name date
Date: 14 Sep 2015
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-02
Officer name: Adrian Whitehead
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Pritchard
Termination date: 2014-07-02
Documents
Termination secretary company with name termination date
Date: 14 Sep 2015
Action Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marion Sellars
Termination date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Old address: Farm Office Louth Park Farms Louth Park Louth Lincolnshire LN11 7HL
Change date: 2014-04-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Meredith
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Stevenson Joyce
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alistair Sardeson
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul White
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Spalding-Siracusa
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Crane
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Meredith
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Spalding-Siracusa
Documents
Appoint person director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Meredith
Documents
Change person secretary company with change date
Date: 31 Mar 2011
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marion Wingarrah-Temple
Change date: 2010-07-10
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Pritchard
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Malcolm Yates
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Whitehead
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Glenn Maurice Crane
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Paul White
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hawthorn
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Richard Norman Sneath
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288a
Description: Director appointed adrian whitehead
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard fisher
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed thomas hawthorn
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonothan faulding
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed jonothan mark faulding
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed glenn maurice crane
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clive bound
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hugh massingbard-mundy
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed richard norman sneath
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/01/08
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 5 4 BELVEDERE ROAD,LONDON,SE19 2AT
Number: | 08840406 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 05961795 |
Status: | ACTIVE |
Category: | Private Limited Company |
186A OLDBURY ROAD,BIRMINGHAM,B65 0NW
Number: | 07275839 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB ACCOUNTING & CONSULTING LTD
75 ST. MARY ROAD,LONDON,E17 9RF
Number: | 11368477 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER TYSON,CARLISLE,CA2 5TE
Number: | 07404374 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
THE SURREY CAR COMPANY LIMITED
THE FLAT,BRISTOL,BS15 8PW
Number: | 09503475 |
Status: | ACTIVE |
Category: | Private Limited Company |