Lsm Contractors Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 4, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LIGHTING AND SIGN MAINTENANCE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03425438
Record last updated Tuesday, April 21, 2015 2:21:12 AM UTC
Official Address Hodgsons Nelson Houserk Road Timperley Cheshire Wa145bz Broadheath
There are 77 companies registered at this street
Locality Broadheath
Region Trafford, England
Postal Code WA145BZ
Sector Installation electrical wiring etc.

Charts

Visits

LSM CONTRACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 19, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 19, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 8, 2010 Change of registered office address Change of registered office address
Registry Nov 1, 2010 Statement of company's affairs Statement of company's affairs
Registry Nov 1, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 1, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 24, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 5, 2009 Annual accounts Annual accounts
Registry Nov 19, 2009 Annual return Annual return
Registry May 27, 2009 Annual return 3425... Annual return 3425...
Registry Apr 6, 2009 Company name change Company name change
Registry Apr 3, 2009 Change of name certificate Change of name certificate
Financials Feb 11, 2009 Amended accounts Amended accounts
Financials Nov 28, 2008 Annual accounts Annual accounts
Financials Jun 19, 2008 Annual accounts 3425... Annual accounts 3425...
Registry Jun 19, 2008 Resignation of a secretary Resignation of a secretary
Registry Jun 16, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 7, 2008 Annual return Annual return
Financials Sep 20, 2007 Amended accounts Amended accounts
Registry Mar 20, 2007 Resignation of a director Resignation of a director
Registry Mar 8, 2007 Resignation of a woman Resignation of a woman
Registry Sep 25, 2006 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Sep 15, 2005 Annual return Annual return
Financials Apr 12, 2005 Annual accounts Annual accounts
Registry Nov 4, 2004 Annual return Annual return
Registry Oct 14, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 2004 Resignation of a director Resignation of a director
Registry Jul 1, 2004 Resignation of one Manager/Electrician and one Director (a man) Resignation of one Manager/Electrician and one Director (a man)
Registry May 5, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 30, 2004 Annual accounts Annual accounts
Registry Feb 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Feb 13, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 28, 2004 Resignation of a woman Resignation of a woman
Registry Jan 26, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 22, 2003 Annual accounts Annual accounts
Registry Aug 20, 2003 Annual return Annual return
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Aug 18, 2002 Annual return Annual return
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Oct 22, 2001 Annual return Annual return
Registry May 3, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 23, 2000 Annual return Annual return
Registry Aug 23, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 22, 2000 Annual accounts Annual accounts
Registry Nov 4, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 4, 1999 Resignation of a secretary Resignation of a secretary
Registry Nov 4, 1999 Appointment of a director Appointment of a director
Registry Nov 4, 1999 Annual return Annual return
Registry Oct 29, 1999 Resignation of one Manager/Electrician and one Secretary (a man) Resignation of one Manager/Electrician and one Secretary (a man)
Financials Nov 16, 1998 Annual accounts Annual accounts
Registry Sep 24, 1998 Annual return Annual return
Registry Aug 27, 1997 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)