L&M RECOVERY LIMITED
Status | ACTIVE |
Company No. | SC548787 |
Category | Private Limited Company |
Incorporated | 28 Oct 2016 |
Age | 7 years, 7 months, 8 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Nov 2021
Action Date: 31 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-31
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 03 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
5 MOOR PARK AVENUE,BLACKPOOL,FY2 0LT
Number: | 10499100 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DENMARK AVENUE,WIMBLEDON,,SW19 4HF
Number: | 07489851 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROSSWAYS,BRENTWOOD,CM15 8QX
Number: | 09720970 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
99 BISHOPGATE,,
Number: | LP003984 |
Status: | ACTIVE |
Category: | Limited Partnership |