- Company Overview for S.M. LEM MG LTD. (09424034)
- Filing history for S.M. LEM MG LTD. (09424034)
- People for S.M. LEM MG LTD. (09424034)
- More for S.M. LEM MG LTD. (09424034)
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 Nov 2024 | TM01 | Termination of appointment of Martin Leigh Kynaston Lott as a director on 18 November 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 2 February 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD England to Summerfield House Welbury Northallerton DL6 2SL on 4 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 2 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 2 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG England to PO Box PO Box 257 Summerfield House Summerfield House Northallerton DL7 7FD on 25 February 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Martin Leigh Kynaston Lott as a director on 22 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Nigel Ronald Graham as a director on 22 February 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Joseph Nicholas Barnard as a director on 22 February 2022 | |
22 Feb 2022 | CERTNM |
Company name changed S.M. (bingley) LTD\certificate issued on 22/02/22
|
|
07 Oct 2021 | AA | Micro company accounts made up to 2 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 2 February 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
02 Aug 2019 | AA | Micro company accounts made up to 2 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 2 February 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 2 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 2 February 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from Wilson & Co Josephs Well Hanover Walk, Park Lane Leeds West Yorkshire LS3 1AB England to Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG on 28 April 2016 |