L & M PUMP SPECIALISTS LTD

Unit 14 Kings Close, Canvey Island, SS8 0QZ, Essex, United Kingdom
StatusACTIVE
Company No.09770539
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

L & M PUMP SPECIALISTS LTD is an active private limited company with number 09770539. It was incorporated 8 years, 7 months, 19 days ago, on 10 September 2015. The company address is Unit 14 Kings Close, Canvey Island, SS8 0QZ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

New address: Unit 14 Kings Close Canvey Island Essex SS8 0QZ

Old address: Unit 5, Shannon Square Shannon Way Canvey Island Essex SS8 0PE United Kingdom

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vicky Peetoom

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Simon Peetoom

Change date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-01

Psc name: Mr Luke Simon Peetoom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: Unit 5, Shannon Square Shannon Way Canvey Island Essex SS8 0PE

Old address: Suite 3,2nd Floor Stanhope House, High Street Stanford-Le-Hope Essex SS17 0HA United Kingdom

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-07

Psc name: Miss Louise Holt

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mr Luke Simon Peetoom

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Simon Peetoom

Change date: 2016-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Vicky Peetoom

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Louise Holt

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Andrew Payne

Change date: 2016-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLGOOD (BUILDING AND SHOPFITTING CONTRACTORS) LIMITED

SPICER AND PEGLER & PARTNERS,CARLTON PLACE,SO1 2DZ

Number:01463375
Status:LIQUIDATION
Category:Private Limited Company

AMPIPER LIMITED

34 HAWTHORN AVENUE,LEICESTER,LE4 4HJ

Number:09923015
Status:ACTIVE
Category:Private Limited Company

CITY & SUBURBAN HOMES LIMITED

FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN

Number:03744846
Status:ACTIVE
Category:Private Limited Company

GMM CARE LTD

78 SATURN WAY,HEMEL HEMPSTEAD,HP2 5PA

Number:08980806
Status:ACTIVE
Category:Private Limited Company

MA (HULL) LIMITED

48 SUMMERGROVES WAY,HULL,HU4 6SJ

Number:10567208
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE TRAINS LIMITED

4 SPINNEY FIELD,HUNTINGDON,PE28 0AT

Number:03413805
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