L E AUTOS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
20/02/2520 February 2025 | Appointment of Mr David James Mccobb as a director on 2025-02-17 |
30/07/2430 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
29/08/2329 August 2023 | Confirmation statement made on 2023-06-18 with no updates |
26/08/2326 August 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-10-31 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2020-10-31 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
12/01/2212 January 2022 | Termination of appointment of Daniel Thomas Agnew as a director on 2022-01-01 |
11/01/2211 January 2022 | Appointment of Mr Daniel Thomas Agnew as a director on 2022-01-01 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
23/04/2123 April 2021 | 31/10/19 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD AGNEW / 22/02/2021 |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/07/192 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/06/1918 June 2019 | CESSATION OF DANIEL THOMAS AGNEW AS A PSC |
18/06/1918 June 2019 | 07/12/18 STATEMENT OF CAPITAL GBP 20 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD AGNEW |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD AGNEW / 18/06/2019 |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AGNEW |
14/12/1814 December 2018 | DIRECTOR APPOINTED MR THOMAS EDWARD AGNEW |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/08/1830 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS AGNEW / 10/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/10/147 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS AGNEW / 06/03/2013 |
03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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