LRM PLANNING LIMITED

Nyewood Court Nyewood Court, Billingshurst, RH14 9RZ, West Sussex
StatusACTIVE
Company No.08618388
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

LRM PLANNING LIMITED is an active private limited company with number 08618388. It was incorporated 10 years, 10 months, 25 days ago, on 22 July 2013. The company address is Nyewood Court Nyewood Court, Billingshurst, RH14 9RZ, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harry Simms Lamb

Termination date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mr Neil Philip Mantell

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-18

Officer name: Mr Robert Graham Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-30

Officer name: Clanross Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robert Lamb

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robin Cardain Lamb

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Tomos Owen Jones

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Samuel David Courtney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Second filing of form with form type

Date: 20 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Jeffrey Rees

Appointment date: 2015-04-01

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Neil Philip Mantell

Documents

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Old address: Nyewood Court Brookers Road Billinghurst West Sussex RH14 9RZ

Change date: 2014-12-22

New address: Nyewood Court Brookers Road Billingshurst West Sussex RH14 9RZ

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2014

Action Date: 31 Aug 2014

Category: Capital

Type: SH01

Capital : 180 GBP

Date: 2014-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Nov 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-08-07

Officer name: Clanross Limited

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lm services (SE) LIMITED\certificate issued on 19/08/14

Documents

View document PDF

Change of name notice

Date: 19 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Robin Antony Lamb

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGELA SWIFT HOLDINGS LIMITED

WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:09734987
Status:ACTIVE
Category:Private Limited Company

CASTLE DWELLINGS LEEDS LTD

85-87 HIGH STREET,LEEDS,LS25 7AH

Number:09399590
Status:ACTIVE
Category:Private Limited Company

GREAT LUCK 2018 LTD

224 HIGH STREET,ELGIN,IV30 1BA

Number:SC593476
Status:ACTIVE
Category:Private Limited Company

NUNEATON ROOF TRUSS LIMITED

UNITS 1 AND 2,NUNEATON,CV10 0AG

Number:03818006
Status:ACTIVE
Category:Private Limited Company

ROCKFOOT CARPETS LIMITED

4 CARNEGIE STREET,CRAIGAVON,BT66 6AS

Number:NI647399
Status:ACTIVE
Category:Private Limited Company

SWANN-MORTON (GROWERS) LIMITED

OWLERTON GREEN,,S6 2BJ

Number:00676964
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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