LMP CONTROLS LTD
Status | ACTIVE |
Company No. | NI045731 |
Category | Private Limited Company |
Incorporated | 08 Mar 2003 |
Age | 21 years, 4 months, 26 days |
Jurisdiction | Northern Ireland |
SUMMARY
LMP CONTROLS LTD is an active private limited company with number NI045731. It was incorporated 21 years, 4 months, 26 days ago, on 08 March 2003. The company address is Unit 1 24 Chapel Road Unit 1 24 Chapel Road, Newry, BT35 7HN, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 22 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Cessation of a person with significant control
Date: 22 Oct 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tmk Contracts Ltd
Cessation date: 2023-08-31
Documents
Change to a person with significant control
Date: 22 Oct 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-31
Psc name: Pronto Automation Systems Ltd
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change account reference date company previous extended
Date: 27 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pronto Automation Systems Ltd
Notification date: 2019-09-20
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tmk Contracts Ltd
Notification date: 2019-09-20
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Murphy
Cessation date: 2019-08-01
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rory Mckeever
Appointment date: 2019-09-20
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Turlough Mckeever
Appointment date: 2019-09-20
Documents
Termination secretary company with name termination date
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Gerard Murphy
Termination date: 2019-09-20
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Gerard Murphy
Termination date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-28
Old address: Unit 2 Itec Business Park 52 Armagh Road Newry County Down BT35 6DP
New address: Unit 1 24 Chapel Road Camlough Newry BT35 7HN
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: Unit 7 Itec Business Park 52 Armagh Road Newry BT35 6DP
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Mcparland
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-08
Officer name: Martin Murphy
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Liam Matthew Mcparland
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Martin Gerard Murphy
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 371SR(NI)
Description: 08/03/09
Documents
Legacy
Date: 07 Jan 2009
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 08/03/04 annual return shuttle
Documents
Legacy
Date: 11 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 371S(NI)
Description: 08/03/07 annual return shuttle
Documents
Legacy
Date: 28 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 14 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 371S(NI)
Description: 08/03/06 annual return shuttle
Documents
Legacy
Date: 11 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 04 Jun 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 06 Jan 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 08 Mar 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 08 Mar 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 08 Mar 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Some Companies
CHELSEA CLOISTERS PROPERTIES LIMITED
CHELSEA CLOISTERS,LONDON,SW3 3DW
Number: | 02001556 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL
Number: | 08232787 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 QUEEN SQUARE,LEEDS,LS2 8AJ
Number: | 09259587 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH SHIELDS FOOTBALL CLUB LIMITED
MARINERS PARK,SOUTH SHIELDS,NE32 3UP
Number: | 10580455 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 06427106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT CHURCH LANE,HEXHAM,NE48 3LX
Number: | 10042888 |
Status: | ACTIVE |
Category: | Private Limited Company |