L & A BUILDERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 14/08/2514 August 2025 | Return of final meeting in a members' voluntary winding up | 
| 14/04/2514 April 2025 | Resolutions | 
| 14/04/2514 April 2025 | Appointment of a voluntary liquidator | 
| 14/04/2514 April 2025 | Registered office address changed from Trengrove Farm, Cot Road Illogan Redruth Cornwall TR16 4PS to Azets 3rd Floor, Salt Quay House Sutton Harbour Plymouth Devon PL4 0BN on 2025-04-14 | 
| 14/04/2514 April 2025 | Declaration of solvency | 
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-01 with updates | 
| 02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 13/02/2413 February 2024 | Confirmation statement made on 2024-02-01 with updates | 
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-01 with no updates | 
| 25/01/2325 January 2023 | Satisfaction of charge 1 in full | 
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates | 
| 03/02/223 February 2022 | Change of details for Mr Andrew Francis George Richards as a person with significant control on 2022-02-03 | 
| 03/02/223 February 2022 | Change of details for Mrs Lindsey Richards as a person with significant control on 2022-02-03 | 
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES | 
| 11/11/1911 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES | 
| 21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES | 
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | 
| 20/12/1620 December 2016 | 31/03/16 TOTAL EXEMPTION FULL | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 26/02/1626 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders | 
| 12/06/1412 June 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 | 
| 27/02/1427 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders | 
| 11/02/1411 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | 
| 31/10/1331 October 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 | 
| 06/02/136 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders | 
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 03/02/123 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders | 
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/02/118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders | 
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 03/03/103 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders | 
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY RICHARDS / 01/10/2009 | 
| 10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 05/02/095 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | 
| 10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 29/02/0829 February 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS | 
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 27/02/0727 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | 
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 16/12/0616 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 01/02/061 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | 
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 24/09/0524 September 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 08/06/058 June 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | 
| 05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 10/02/0410 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | 
| 12/12/0312 December 2003 | S80A AUTH TO ALLOT SEC 23/11/03 | 
| 12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 03/07/033 July 2003 | PARTICULARS OF MORTGAGE/CHARGE | 
| 24/03/0324 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | 
| 05/12/025 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | 
| 23/08/0223 August 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 22/02/0222 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 22/02/0222 February 2002 | NEW DIRECTOR APPOINTED | 
| 19/02/0219 February 2002 | SECRETARY RESIGNED | 
| 19/02/0219 February 2002 | DIRECTOR RESIGNED | 
| 18/02/0218 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of L & A BUILDERS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
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