Advanced company searchLink opens in new window

LMC AEROSPACE LIMITED

Company number 04380900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re: authorised share capital be dispensed with / limits applied to directors authority / allowance for various share capital 01/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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