L & A REINFORCEMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Confirmation statement made on 2024-03-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Registration of charge 053980130002, created on 2023-07-20 |
27/07/2327 July 2023 | Notification of L & a Guidewalls Limited as a person with significant control on 2023-07-20 |
27/07/2327 July 2023 | Appointment of Mr Alan Neil Grace as a director on 2023-07-20 |
27/07/2327 July 2023 | Termination of appointment of Nicole Shepherd as a secretary on 2023-07-20 |
27/07/2327 July 2023 | Termination of appointment of Simon Atkinson as a director on 2023-07-20 |
27/07/2327 July 2023 | Cessation of Simon Atkinson as a person with significant control on 2023-07-20 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Satisfaction of charge 053980130001 in full |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
02/01/222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053980130001 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICOLE ATKINSON / 20/09/2017 |
05/06/175 June 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 4 SOUTH ROAD INDUSTRIAL ESTATE ALNWICK NORTHUMBERLAND NE66 2NN |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
30/04/1430 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICOLE ATKINSON / 04/03/2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/03/1029 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
01/05/091 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
08/04/098 April 2009 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/07/0829 July 2008 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | SECRETARY RESIGNED |
18/03/0518 March 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