LMJ ACCOUNTANTS LIMITED

Basepoint Business Centre 110 Butterfield Basepoint Business Centre 110 Butterfield, Luton, LU2 8DL, England
StatusACTIVE
Company No.09205656
CategoryPrivate Limited Company
Incorporated05 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

LMJ ACCOUNTANTS LIMITED is an active private limited company with number 09205656. It was incorporated 9 years, 9 months ago, on 05 September 2014. The company address is Basepoint Business Centre 110 Butterfield Basepoint Business Centre 110 Butterfield, Luton, LU2 8DL, England.



Company Fillings

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-11

Psc name: Javaria Sarmad

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Javaria Sarmad

Cessation date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-15

Psc name: Lmj Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lmj Group Limited

Notification date: 2023-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: Victory House Pavilion Drive Northampton NN4 7PA England

Change date: 2021-08-03

New address: Basepoint Business Centre 110 Butterfield Great Marlings Luton LU2 8DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: Victory House Pavilion Drive Northampton NN4 7PA

Old address: 5 Stratford Drive Wootton Northampton NN4 6JT England

Change date: 2019-11-04

Documents

View document PDF

Resolution

Date: 24 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Javaria Sarmad

Change date: 2019-09-19

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Old address: 12 Romans Way Woking Surrey GU22 8TP

Change date: 2016-11-16

New address: 5 Stratford Drive Wootton Northampton NN4 6JT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Old address: 23 Dartnell Park Road West Byfleet Surrey KT14 6PN United Kingdom

New address: 12 Romans Way Woking Surrey GU22 8TP

Change date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Iftikhar Ahmad

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shamim Iftikhar

Termination date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 05 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREERGENIE LTD

2 HALLEFIELD CRESCENT,MACCLESFIELD,SK11 7BL

Number:10680155
Status:ACTIVE
Category:Private Limited Company

GLASGOW BIKE SHED LIMITED

168 BATH STREET,GLASGOW,G2 4TP

Number:SC376469
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRILLSTOW LTD

7 MARKET PARADE,LONDON,E17 6DY

Number:11839866
Status:ACTIVE
Category:Private Limited Company

ML BUILDERS LTD

46 LANGDALE ROAD,THORNTON HEATH,CR7 7PP

Number:11880161
Status:ACTIVE
Category:Private Limited Company

PERCY MOTORS BIRMINGHAM LTD

232 A PERCY ROAD,BIRMINGHAM,B11 3LG

Number:10410826
Status:ACTIVE
Category:Private Limited Company

SASHANK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08859900
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