L E AUTOS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Appointment of Mr David James Mccobb as a director on 2025-02-17

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

26/08/2326 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 13 Vansittart Estate Windsor SL4 1SE on 2023-07-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/01/2222 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

12/01/2212 January 2022 Termination of appointment of Daniel Thomas Agnew as a director on 2022-01-01

View Document

11/01/2211 January 2022 Appointment of Mr Daniel Thomas Agnew as a director on 2022-01-01

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

23/04/2123 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD AGNEW / 22/02/2021

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1918 June 2019 CESSATION OF DANIEL THOMAS AGNEW AS A PSC

View Document

18/06/1918 June 2019 07/12/18 STATEMENT OF CAPITAL GBP 20

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD AGNEW

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD AGNEW / 18/06/2019

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL AGNEW

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR THOMAS EDWARD AGNEW

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS AGNEW / 10/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS AGNEW / 06/03/2013

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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