L E D CONSTRUCTION MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
12/06/2512 June 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Return of final meeting in a members' voluntary winding up |
20/12/2420 December 2024 | Removal of liquidator by court order |
11/12/2411 December 2024 | Appointment of a voluntary liquidator |
23/05/2423 May 2024 | Declaration of solvency |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Resolutions |
11/04/2411 April 2024 | Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-11 |
11/04/2411 April 2024 | Appointment of a voluntary liquidator |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-09-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-08 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-09-30 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-08 with updates |
08/10/218 October 2021 | Change of details for Mrs Joanne Dawkins as a person with significant control on 2021-10-08 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/06/212 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
10/10/2010 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/11/1922 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP THOMAS DAWKINS / 17/10/2019 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP THOMAS DAWKINS / 17/10/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/12/1820 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/04/185 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | 08/10/12 STATEMENT OF CAPITAL GBP 100 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE DAWKINS |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP THOMAS DAWKINS |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/06/1513 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/11/1412 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/06/149 June 2014 | PREVSHO FROM 31/10/2013 TO 30/09/2013 |
16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/10/128 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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