Download leads from Nexok and grow your business. Find out more

L M Manufacturing Limited

Documents

Total Documents91
Total Pages363

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022
1 September 2023Notification of a person with significant control statement
21 August 2023Cessation of Anil Kumar Sharma as a person with significant control on 10 May 2023
8 June 2023Confirmation statement made on 9 May 2023 with no updates
31 March 2023Total exemption full accounts made up to 31 December 2021
30 December 2022Current accounting period shortened from 31 December 2021 to 30 December 2021
16 June 2022Confirmation statement made on 9 May 2022 with no updates
29 December 2021Total exemption full accounts made up to 31 December 2020
15 June 2021Confirmation statement made on 9 May 2021 with no updates
23 December 2020Full accounts made up to 31 December 2019
12 June 2020Confirmation statement made on 9 May 2020 with no updates
13 February 2020Termination of appointment of Jayanta Kumar Mandal as a director on 12 February 2020
27 September 2019Full accounts made up to 31 December 2018
9 May 2019Confirmation statement made on 9 May 2019 with updates
2 April 2019Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN England to Sandretto Building Cavalry Hill Industrial Park Weedon Northampton NN7 4PP on 2 April 2019
19 September 2018Accounts for a small company made up to 31 December 2017
13 July 2018Confirmation statement made on 13 July 2018 with updates
27 June 2018Appointment of Mrs Romana Khan as a secretary on 2 August 2017
25 May 2018Appointment of Mr Jayanta Kumar Mandal as a director on 28 March 2018
28 September 2017Accounts for a small company made up to 31 December 2016
28 September 2017Accounts for a small company made up to 31 December 2016
1 August 2017Confirmation statement made on 1 August 2017 with updates
1 August 2017Confirmation statement made on 1 August 2017 with updates
18 May 2017Confirmation statement made on 18 May 2017 with updates
18 May 2017Confirmation statement made on 18 May 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
19 January 2017Appointment of Mrs Jagjeet Kaur Ahluwalia as a director on 3 October 2016
19 January 2017Appointment of Mrs Sneh Sharma as a director on 3 October 2016
19 January 2017Confirmation statement made on 3 October 2016 with updates
19 January 2017Appointment of Mr Anil Kumar Sharma as a director on 3 October 2016
19 January 2017Confirmation statement made on 3 October 2016 with updates
19 January 2017Appointment of Mr Anil Kumar Sharma as a director on 3 October 2016
19 January 2017Appointment of Mrs Jagjeet Kaur Ahluwalia as a director on 3 October 2016
19 January 2017Appointment of Mrs Sneh Sharma as a director on 3 October 2016
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
15 September 2016Appointment of Mr Jaykumar Pradyuman Jani as a director on 3 July 2014
15 September 2016Termination of appointment of Jaykumar Pradyuman Jani as a director on 12 May 2016
15 September 2016Appointment of Mr Jaykumar Pradyuman Jani as a director on 3 July 2014
15 September 2016Termination of appointment of Jaykumar Pradyuman Jani as a director on 12 May 2016
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
14 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
27 August 2016Change of name notice
27 August 2016Change of name notice
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
24 May 2016Appointment of Mr Jaykumar Pradyuman Jani as a director on 12 May 2016
24 May 2016Appointment of Mr Jaykumar Pradyuman Jani as a director on 12 May 2016
21 March 2016Registered office address changed from 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England to 65 Delamere Road Hayes Middlesex UB4 0NN on 21 March 2016
21 March 2016Registered office address changed from 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England to 65 Delamere Road Hayes Middlesex UB4 0NN on 21 March 2016
16 March 2016Current accounting period shortened from 31 July 2015 to 31 December 2014
16 March 2016Accounts for a dormant company made up to 31 December 2014
16 March 2016Accounts for a dormant company made up to 31 December 2014
16 March 2016Current accounting period shortened from 31 July 2015 to 31 December 2014
21 August 2015Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 August 2015
21 August 2015Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to 4th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 August 2015
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
9 July 2015Company name changed eiman pharma LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
9 July 2015Company name changed eiman pharma LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
7 January 2015Secretary's details changed for Mr Mohammad Arsalaan Khan on 15 December 2014
7 January 2015Secretary's details changed for Mr Mohammad Arsalaan Khan on 15 December 2014
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
6 January 2015Director's details changed for Mr Mohammad Arsalaan Khan on 15 December 2014
6 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,000
6 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,000
6 January 2015Director's details changed for Mr Mohammad Arsalaan Khan on 15 December 2014
6 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 1,000
6 November 2014Secretary's details changed for Mr Mohammed Arsalaan Khan on 3 July 2014
6 November 2014Secretary's details changed for Mr Mohammed Arsalaan Khan on 3 July 2014
6 November 2014Secretary's details changed for Mr Mohammed Arsalaan Khan on 3 July 2014
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
8 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 99
8 July 2014Appointment of Mrs Mansi Jaykumar Jani as a director
8 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 99
8 July 2014Appointment of Mr Mohammed Arsalaan Khan as a secretary
8 July 2014Appointment of Mr Mohammed Arsalaan Khan as a director
8 July 2014Appointment of Mr Mohammed Arsalaan Khan as a secretary
8 July 2014Appointment of Mr Mohammed Arsalaan Khan as a director
8 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 99
8 July 2014Appointment of Mrs Mansi Jaykumar Jani as a director
3 July 2014Termination of appointment of Osker Heiman as a director
3 July 2014Incorporation
3 July 2014Incorporation
3 July 2014Termination of appointment of Osker Heiman as a director
Sign up now to grow your client base. Plans & Pricing