L AND E CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/05/191 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 122 SOUTH KNIGHTON ROAD LEICESTER LE2 3LQ ENGLAND |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 21 NEW WALK LEICESTER LE1 6TE |
22/06/1822 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS POULTNEY / 09/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
19/12/1419 December 2014 | COMPANY NAME CHANGED IMPERIAL CATERING EQUIPMENT HOLD CO LIMITED CERTIFICATE ISSUED ON 19/12/14 |
19/12/1419 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | CHANGE OF NAME 18/07/2014 |
02/07/142 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1417 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
19/12/1319 December 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1217 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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