L&M RECOVERY LIMITED

5 Church Street, Hamilton, ML3 6BA, Scotland
StatusACTIVE
Company No.SC548787
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 7 months, 8 days
JurisdictionScotland

SUMMARY

L&M RECOVERY LIMITED is an active private limited company with number SC548787. It was incorporated 7 years, 7 months, 8 days ago, on 28 October 2016. The company address is 5 Church Street, Hamilton, ML3 6BA, Scotland.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Old address: 76 Hamilton Road Motherwell ML1 3BY Scotland

Change date: 2024-04-29

New address: 5 Church Street Hamilton ML3 6BA

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-12

Psc name: Mr Scott Anthony

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Scott Anthony

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd Cross

Cessation date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Lloyd Thomas Cross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

New address: 76 Hamilton Road Motherwell ML1 3BY

Old address: Comac House Coddington Crescent Holytown Motherwell ML1 4YF Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-31

Capital : 1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Anthony

Change date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mr Lloyd Thomas Cross

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mr Scott Anthony

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lloyd Cross

Notification date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-20

Psc name: Scott Anthony

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-20

Psc name: Lloyd Thomas Cross

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Lloyd Thomas Cross

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Anthony Scott

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Scott

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: Comac House Coddington Crescent Holytown Motherwell ML1 4YF

Old address: 1206 Tollcross Road Tollcross Glasgow G32 8HH

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mcgill

Termination date: 2018-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 1206 Tollcross Road Tollcross Glasgow G32 8HH

Change date: 2018-01-19

Old address: The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN Scotland

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Thomas Cross

Change date: 2017-08-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lloyd Thomas Cross

Change date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: The Kelvin Partnership 505 Great Western Road Glasgow G12 8HN

Change date: 2017-01-17

Old address: 82 Menock Road Glasgow G44 5SE Scotland

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABINASH LTD

5 MOOR PARK AVENUE,BLACKPOOL,FY2 0LT

Number:10499100
Status:ACTIVE
Category:Private Limited Company

ACT NATURAL LIMITED

20 DENMARK AVENUE,WIMBLEDON,,SW19 4HF

Number:07489851
Status:ACTIVE
Category:Private Limited Company

EJM HOLDINGS LIMITED

10 CROSSWAYS,BRENTWOOD,CM15 8QX

Number:09720970
Status:ACTIVE
Category:Private Limited Company

EQUISALUD LTD

14 WHITTOCK SQUARE 14,BRISTOL,BS14 8DA

Number:10931188
Status:ACTIVE
Category:Private Limited Company

SMITH MICRO SOFTWARE UK LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:06659034
Status:ACTIVE
Category:Private Limited Company
Number:LP003984
Status:ACTIVE
Category:Limited Partnership

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