INTERGUIDE LS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-29

View Document

25/09/2425 September 2024 Amended micro company accounts made up to 2022-06-29

View Document

25/09/2425 September 2024 Amended micro company accounts made up to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

16/05/2416 May 2024 Appointment of Parin Bharat Patel as a director on 2024-05-15

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Termination of appointment of Varshaben Bharat Patel as a director on 2024-05-15

View Document

16/05/2416 May 2024 Cessation of Grange Restaurants Limited as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Notification of Bharatkumar Bhilalbhai Patel as a person with significant control on 2024-05-15

View Document

03/04/243 April 2024 Satisfaction of charge 077209880004 in full

View Document

03/04/243 April 2024 Satisfaction of charge 077209880003 in full

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-29

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 16 GIBBS COUCH WATFORD WD19 5EQ ENGLAND

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM DOSHI ACCOUNTANTS LIMITED 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077209880004

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077209880003

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077209880002

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DUGARD

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS VARSHABEN BHARAT PATEL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM NEW BURY FARM MILL ROAD, SLAPTON LEIGHTON BUZZARD LU7 9BT

View Document

18/12/1718 December 2017 CESSATION OF ALAN RICHARD DUGARD AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANGE RESTAURANTS LIMITED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077209880002

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077209880001

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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