L M DEVELOPMENTS (CUMBRIA) LTD

The Antelope The Antelope, Distington, CA14 5XJ, Cumbria, England
StatusACTIVE
Company No.07897192
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

L M DEVELOPMENTS (CUMBRIA) LTD is an active private limited company with number 07897192. It was incorporated 12 years, 5 months, 12 days ago, on 04 January 2012. The company address is The Antelope The Antelope, Distington, CA14 5XJ, Cumbria, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lyndon John Mcsherry

Change date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 100a Prospect Villas Main Street Distington Workington Cumbria CA14 5XJ England

Change date: 2019-10-29

New address: The Antelope 112 Main Street Distington Cumbria CA14 5XJ

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sylvia Mcsherry

Change date: 2019-09-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lyndon John Mcsherry

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lyndon John Mcsherry

Change date: 2019-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Lyndon John Mcsherry

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lyndon John Mcsherry

Change date: 2019-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lyndon John Mcsherry

Change date: 2019-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: The Antelope Main Street Distington Cumbria CA14 5XJ

New address: 100a Prospect Villas Main Street Distington Workington Cumbria CA14 5XJ

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Lyndon John Mcsherry

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Jessie Margaret Mcsherry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lyndon John Mcsherry

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Feb 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessie Margaret Mcsherry

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndon Mcsherry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyndon John Mcsherry

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndon Mcsherry

Documents

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUBILEE MARKET HALL LIMITED

JUBILEE MARKET 1 TAVISTOCK COURT,COVENT GARDEN,WC2E 8BD

Number:01801188
Status:ACTIVE
Category:Private Limited Company

KERRY'S GIFTS LIMITED

HILLSWOOD,HENLEY-ON-THAMES,RG6 9PJ

Number:11602191
Status:ACTIVE
Category:Private Limited Company

MYPINPAD LTD

3 ASSEMBLY SQUARE,CARDIFF,CF10 4PL

Number:08100986
Status:ACTIVE
Category:Private Limited Company

PMJ PAINTING & DECORATING LIMITED

1 KING STREET,CARDIFF,CF15 7PH

Number:04917006
Status:ACTIVE
Category:Private Limited Company

SHADES WINDOW BLINDS LTD.

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC147834
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY PARTNERSHIP (SCOTLAND) LIMITED

3 BEECH-HILL GARDENS,ABERDEEN,AB15 7QD

Number:SC369013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source