LMAL LIMITED

Offices 3 & 4 The Meadows Church Road Offices 3 & 4 The Meadows Church Road, Chester, CH4 9NG, United Kingdom
StatusACTIVE
Company No.08625999
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

LMAL LIMITED is an active private limited company with number 08625999. It was incorporated 10 years, 10 months, 12 days ago, on 26 July 2013. The company address is Offices 3 & 4 The Meadows Church Road Offices 3 & 4 The Meadows Church Road, Chester, CH4 9NG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG

Change date: 2023-07-28

Old address: Great Western House Boundary Lane Saltney Chester CH4 8rd England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

Old address: Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP

New address: Great Western House Boundary Lane Saltney Chester CH4 8rd

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-27

Officer name: Julian Mark Roylance

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Roylance

Termination date: 2014-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Leese

Appointment date: 2014-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-27

Officer name: Mr Lee Morris

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed julian 55 LIMITED\certificate issued on 06/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEAUTIFUL DRINKS HOLDINGS LTD

UNIT 4 CITY COURT TRADING ESTATE,MANCHESTER,M4 6AL

Number:10235730
Status:ACTIVE
Category:Private Limited Company

H EQUESTRIAN LIMITED

OAKELBROOK MILL,NEWENT,GL18 1HD

Number:09502628
Status:ACTIVE
Category:Private Limited Company

JEETZEL-IMMOBILIEN VERWALTUNGS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05938181
Status:ACTIVE
Category:Private Limited Company

RETAIL OPTIMISATION LIMITED

DAWCOMBE HOUSE,BETCHWORTH,RH3 7BP

Number:02823384
Status:ACTIVE
Category:Private Limited Company

ROCCPRES ACCESS LIMITED

13 ST. LEONARDS AVENUE,GRIMSBY,DN31 2BW

Number:11414214
Status:ACTIVE
Category:Private Limited Company

SOWTON TYRES & MOTS LTD

4 KESTREL BUSINESS PARK,EXETER,EX2 7JS

Number:08577853
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