LMP TASTY TRADES LIMITED
Status | ACTIVE |
Company No. | 07540354 |
Category | Private Limited Company |
Incorporated | 23 Feb 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
LMP TASTY TRADES LIMITED is an active private limited company with number 07540354. It was incorporated 13 years, 3 months, 8 days ago, on 23 February 2011. The company address is 1d River Street 1d River Street, Brighouse, HD6 1NL, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Change to a person with significant control
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-09
Psc name: Mr Maciej Banas
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-09
Officer name: Mr Maciej Banas
Documents
Confirmation statement with no updates
Date: 26 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-13
Officer name: Mr Maciej Banas
Documents
Change to a person with significant control
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-13
Psc name: Mr Maciej Banas
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Old address: Unit 1 River Street Caldervale Works Brighouse West Yorkshire HD6 1NL England
New address: 1D River Street Caldervale Works Brighouse HD6 1NL
Change date: 2019-06-11
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 13 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mtc Advice Ltd
Termination date: 2016-10-01
Documents
Accounts amended with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maciej Banas
Change date: 2016-03-07
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Czeslaw Banas
Termination date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2015
Action Date: 15 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-15
Old address: Unit 1 River Street Brighouse West Yorkshire HD6 1NL England
New address: Unit 1 River Street Caldervale Works Brighouse West Yorkshire HD6 1NL
Documents
Appoint corporate secretary company with name date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mtc Advice Ltd
Appointment date: 2015-07-10
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Old address: Unit 19 -21 Quenns Mill Business Centre Queens Mill Road Huddersfield West Yorkshire HD1 3RR
Change date: 2015-06-18
New address: Unit 1 River Street Brighouse West Yorkshire HD6 1NL
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 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: 01 Jun 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 01 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Czeslaw Banas
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Old address: 28 Wood Street Huddersfield West Yorkshire HD1 1DU United Kingdom
Change date: 2011-10-05
Documents
Change person director company with change date
Date: 19 Aug 2011
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maciej Banas
Change date: 2011-07-11
Documents
Some Companies
E & K CHIVERS PLUMBING & HEATING LIMITED
4 ST CATHERINES,ELY,CB6 1AP
Number: | 06853442 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST BEACH ENTERPRISES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 07432302 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GRAHAM STREET,BIRMINGHAM,B1 3JR
Number: | 08705746 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTHOLT ROAD,HARROW,HA2 0LH
Number: | 10252638 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11868737 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008423 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |