L C LONDON PLUMBERS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM DAVID CROWN MANAGEMENT SERVICES THAMES HOUSE 1528 LONDON ROAD LEIGH ON SEA ESSEX SS9 2QQ

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/10/1027 October 2010 PREVSHO FROM 31/05/2010 TO 05/04/2010

View Document

15/07/1015 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD GRANT CHANDLER / 13/05/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM DAVID CROWN MANAGEMENT SERVICES THAMES HOUSE 1528 LONDON ROAD LEIGH ON SEA ESSEX SS9 2QQ

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 48 WENVOE AVENUE BEXLEYHEATH KENT DA7 5BT

View Document

07/07/097 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0213 May 2002 Incorporation

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