L & M FIRE PROTECTION LIMITED

04838669
WOODLAND DIXTER LANE NORTHIAM RYE TN31 6PS

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2024 accounts Annual Accounts 7 Buy now
29 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 11 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 officers Change of particulars for director (Mr Leslie Joe Anderson) 2 Buy now
15 Nov 2021 accounts Annual Accounts 11 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 12 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 11 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Annual Accounts 11 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 10 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2017 accounts Annual Accounts 8 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 8 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
04 Mar 2015 accounts Annual Accounts 8 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 accounts Annual Accounts 8 Buy now
29 Jul 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
22 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
22 Aug 2012 officers Change of particulars for director (Leslie Joe Anderson) 3 Buy now
22 Aug 2012 officers Change of particulars for secretary (Maxine Julie Anderson) 1 Buy now
07 Oct 2011 accounts Annual Accounts 7 Buy now
06 Sep 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
08 Oct 2010 annual-return Annual Return 4 Buy now
08 Oct 2010 officers Change of particulars for director (Leslie Joe Anderson) 2 Buy now
04 May 2010 accounts Annual Accounts 13 Buy now
05 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
17 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2009 accounts Annual Accounts 12 Buy now
20 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
07 May 2008 accounts Annual Accounts 12 Buy now
11 Oct 2007 annual-return Return made up to 19/07/07; full list of members 6 Buy now
19 Mar 2007 accounts Annual Accounts 12 Buy now
23 Feb 2007 annual-return Return made up to 19/07/06; full list of members 6 Buy now
10 Nov 2006 accounts Annual Accounts 14 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: sportsman farm saint michaels tenterden kent TN30 6SY 1 Buy now
09 Aug 2005 annual-return Return made up to 19/07/05; full list of members 6 Buy now
10 Mar 2005 accounts Annual Accounts 7 Buy now
23 Jul 2004 annual-return Return made up to 19/07/04; full list of members 6 Buy now
07 Aug 2003 officers New secretary appointed 1 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
19 Jul 2003 incorporation Incorporation Company 15 Buy now