DAVID LE LAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Registered office address changed from 39 Old Church Street Chelsea London SW3 5BS to 6 B Camden Hill Road London SE19 1NR on 2023-09-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Director's details changed for Jason Dominic Orme Slocombe on 2022-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DOMINIC ORME SLOCOMBE / 04/04/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON SLOCOMBE / 05/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANTHONY GOODE / 23/02/2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DOMINIC ORME SLOCOMBE / 02/06/2010 |
08/04/108 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DOMINIC ORME SLOCOMBE / 08/04/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0719 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/0627 September 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 39A OLD CHURCH STREET LONDON SW3 5BS |
15/03/0515 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company