Advanced company searchLink opens in new window

LYMM ENGINE COMPONENTS LIMITED

Company number 07972646

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)
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
14 Mar 2023 AD01 Registered office address changed from Unit 5 Birch Court Grosvenor Grange Woolston Warrington Cheshire WA1 4GD England to Unit 14 Birch Court Grosvenor Grange Woolston Warrington Cheshire WA1 4GD on 14 March 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 AP01 Appointment of Mrs Amanda Jayne Worthington as a director on 23 April 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
04 Mar 2020 CH01 Director's details changed for Mr Simon Peter Worthington on 4 December 2017
03 Mar 2020 AP01 Appointment of Mr Robert Vincent Littler as a director on 24 February 2020
  • ANNOTATION Part Rectified Directors address was removed from the public register on 09/06/2020 as it was invalid or ineffective, factually inaccurate or is derived from something factually inaccurate and is forged.
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 PSC04 Change of details for Mr Simon Peter Worthington as a person with significant control on 26 April 2017
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Mar 2018 PSC07 Cessation of Edward Worthington as a person with significant control on 26 April 2017
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 TM01 Termination of appointment of Edward Worthington as a director on 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Mar 2017 AD01 Registered office address changed from 233 Cherry Corner Lymm Cheshire WA13 0TB to Unit 5 Birch Court Grosvenor Grange Woolston Warrington Cheshire WA1 4GD on 8 March 2017
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2