LMH ACCOUNTANCY & BOOKKEEPING LIMITED

37 Thistle House Joseph Terry Grove, York, YO23 1FP, North Yorkshire, England
StatusACTIVE
Company No.09416526
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

LMH ACCOUNTANCY & BOOKKEEPING LIMITED is an active private limited company with number 09416526. It was incorporated 9 years, 3 months, 27 days ago, on 02 February 2015. The company address is 37 Thistle House Joseph Terry Grove, York, YO23 1FP, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Address

Type: AD01

New address: 37 Thistle House Joseph Terry Grove York North Yorkshire YO23 1FP

Old address: 40 Grange Meadows Selby North Yorkshire YO8 4FE England

Change date: 2021-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Mr Leslie Mark Hawksworth

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-17

Officer name: Joanne Hawksworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Leslie Mark Hawksworth

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Hawksworth

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Leslie Mark Hawksworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Address

Type: AD01

New address: 40 Grange Meadows Selby North Yorkshire YO8 4FE

Change date: 2019-10-06

Old address: 132 Moat Way Brayton Selby North Yorkshire YO8 9TE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Hawksworth

Appointment date: 2016-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER AUTOS (MIDLANDS) LIMITED

20 BURNS STREET,ILKESTON,DE7 8AA

Number:10680765
Status:ACTIVE
Category:Private Limited Company

H D SQUARED LTD

1 WERGS HALL ROAD,WOLVERHAMPTON,WV6 9DA

Number:09017543
Status:ACTIVE
Category:Private Limited Company

MERSEY SPIRITS GROUP LTD

21 SANDOWN LANE,LIVERPOOL,L15 8HY

Number:11967475
Status:ACTIVE
Category:Private Limited Company

MORDEX LIMITED

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10768269
Status:ACTIVE
Category:Private Limited Company

SPRINGWELL PROPERTIES LIMITED

110 SOUTH VIEW ROAD,LONDON,N8 7LS

Number:10660775
Status:ACTIVE
Category:Private Limited Company

STN GROUP LTD

19 REMINGTON STREET,LONDON,N1 8DH

Number:11406668
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