L AND E PORTFOLIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 Notification of Peter French as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Notification of Kevin French as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069209310002

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069209310001

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069209310001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY EVELYN WILKES

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR KEVIN FRENCH

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR PETER FRENCH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS WILKES

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR EVELYN WILKES

View Document

13/06/1313 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WILKES / 04/06/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / EVELYN WILKES / 04/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WILKES / 04/06/2013

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS WILKES / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN WILKES / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED LOUIS WILKES

View Document

11/07/0911 July 2009 DIRECTOR AND SECRETARY APPOINTED EVELYN WILKES

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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