- Company Overview for LMC AEROSPACE LIMITED (04380900)
- Filing history for LMC AEROSPACE LIMITED (04380900)
- People for LMC AEROSPACE LIMITED (04380900)
- More for LMC AEROSPACE LIMITED (04380900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2024 | MA | Memorandum and Articles of Association | |
14 Feb 2024 | SH08 | Change of share class name or designation | |
13 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
18 Dec 2023 | PSC04 | Change of details for Mr Neil Andrew Smith as a person with significant control on 1 March 2023 | |
18 Dec 2023 | PSC01 | Notification of Hilary Jayne Smith as a person with significant control on 1 March 2023 | |
18 Dec 2023 | AD04 | Register(s) moved to registered office address 54 Trinity Meadows Chipping Sodbury Bristol South Glos BS37 6FW | |
18 Dec 2023 | AD02 | Register inspection address has been changed from C/O Payne & Co Accountants Limited Holly Cottage over Lane Almondsbury Bristol BS32 4DF England to 54 Trinity Meadows Chipping Sodbury Bristol BS37 6FW | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Mrs Hilary Jayne Smith as a director on 26 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Neil Andrew Smith on 8 October 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Neil Andrew Smith as a person with significant control on 8 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 142 Wheatfield Drive Bradley Stoke Bristol South Gloucestershire BS32 9DD to 54 Trinity Meadows Chipping Sodbury Bristol South Glos BS37 6FW on 1 October 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 |