L J DEVILLE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
20/03/2520 March 2025 | Change of details for Mrs Carole Deville as a person with significant control on 2025-03-18 |
20/03/2520 March 2025 | Registered office address changed from 4 Poplar Road Loughborough Leicestershire LE11 2JT to 23 Anson Road Shepshed Loughborough Leicestershire LE12 9LA on 2025-03-20 |
20/03/2520 March 2025 | Change of details for Mr Leslie John Deville as a person with significant control on 2025-03-18 |
20/03/2520 March 2025 | Secretary's details changed for Carole Deville on 2025-03-18 |
20/03/2520 March 2025 | Director's details changed for Mrs Carole Deville on 2025-03-18 |
20/03/2520 March 2025 | Director's details changed for Mr Leslie John Deville on 2025-03-18 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
24/01/1824 January 2018 | SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | SAIL ADDRESS CREATED |
27/06/1627 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
27/06/1627 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
25/06/1425 June 2014 | SAIL ADDRESS CREATED |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | DIRECTOR APPOINTED CAROLE DEVILLE |
18/06/1018 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN DEVILLE / 11/06/2010 |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | LOCATION OF REGISTER OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | S366A DISP HOLDING AGM 17/03/04 |
28/06/0328 June 2003 | DIRECTOR RESIGNED |
28/06/0328 June 2003 | SECRETARY RESIGNED |
27/06/0327 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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