L & M PLANT HIRE AND GROUNDWORKS LIMITED
Status | ACTIVE |
Company No. | 07500372 |
Category | Private Limited Company |
Incorporated | 20 Jan 2011 |
Age | 13 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
L & M PLANT HIRE AND GROUNDWORKS LIMITED is an active private limited company with number 07500372. It was incorporated 13 years, 4 months, 26 days ago, on 20 January 2011. The company address is Office 2 West View Office 2 West View, Cramlington, NE23 7AD, Northumberland.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-10
Officer name: Helen Young
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change account reference date company previous shortened
Date: 23 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 10 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Hogan
Change date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helen Young
Appointment date: 2014-12-19
Documents
Termination secretary company with name termination date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsay Baker
Termination date: 2014-12-19
Documents
Termination director company with name termination date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Baker
Termination date: 2014-12-19
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Old address: The Paddock Prestwick Road Dinnington Newcastle upon Tyne NE13 7AG
New address: Office 2 West View Dudley Cramlington Northumberland NE23 7AD
Change date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 25 Mar 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Capital
Type: SH19
Date: 2011-03-25
Capital : 100 GBP
Documents
Legacy
Date: 25 Mar 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 18/03/11
Documents
Resolution
Date: 25 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 11 Feb 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-03-31
Documents
Some Companies
CANDOVER 2001 FUND UK NO. 6 LIMITED PARTNERSHIP
THIRD FLOOR 12,LONDON,SW1Y 4QU
Number: | LP007942 |
Status: | ACTIVE |
Category: | Limited Partnership |
80/3 COMMERCIAL QUAY,EDINBURGH,EH6 6LX
Number: | SC286975 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 WILBRAHAM ROAD,MANCHESTER,M14 7DW
Number: | 09873256 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLENGE HOUSE CHALLENGE WAY,BLACKBURN,BB1 5QB
Number: | 11202265 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE THE TANNERIES, EAST STREET,FAREHAM,PO14 4AR
Number: | 10026289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE E10,WESTGATE,LS3 1AB
Number: | 08411496 |
Status: | LIQUIDATION |
Category: | Private Limited Company |