L AND F ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 SAIL ADDRESS CREATED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SAIL ADDRESS CHANGED FROM: 11 ELGIN ROAD GORING BY SEA WORTHING WEST SUSSEX BN12 4PG UNITED KINGDOM

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR GUY BROCK

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA POLLINGTON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK POLLINGTON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA POLLINGTON

View Document

17/04/1417 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA POLLINGTON / 16/03/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA POLLINGTON / 16/03/2011

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: 21 SALVINGTON GARDENS WORTHING WEST SUSSEX BN13 2BH UNITED KINGDOM

View Document

09/05/119 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHRISTOPHER POLLINGTON / 16/03/2011

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHRISTOPHER POLLINGTON / 11/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA POLLINGTON / 11/03/2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 REGISTERED OFFICE CHANGED ON 20/02/96 FROM: 19 BOXGROVE GORING BY SEA WORTHING WEST SUSSEX BN12 6BH

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 21 JANESTON COURT WILBURY CRESCENT HOVE EAST SUSSEX BN3 6FT

View Document

09/03/959 March 1995 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