L W SAIT AND SONS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2521 May 2025 Member's details changed for Mr Jonathan James Sait on 2025-05-21

View Document

21/05/2521 May 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

21/05/2521 May 2025 Member's details changed for Mr James William Jack Sait on 2025-03-24

View Document

21/05/2521 May 2025 Member's details changed for Miss Jessica Megan Sait on 2025-05-21

View Document

20/05/2520 May 2025 Termination of appointment of Leslie Brian Sait as a member on 2025-04-01

View Document

24/03/2524 March 2025 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to Suite 8 20 Churchill Square Kings Hill, West Malling Kent ME19 4YU on 2025-03-24

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

25/06/2425 June 2024 Change of details for Mr Leslie Brian Sait as a person with significant control on 2023-09-08

View Document

25/06/2425 June 2024 Member's details changed for Leslie Brian Sait on 2023-09-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES SAIT

View Document

18/10/1918 October 2019 CESSATION OF JAMES GERALD SAIT AS A PSC

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM UNIT 8 CASTLEACRES INDUSTRIAL PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3RZ UNITED KINGDOM

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

08/06/188 June 2018 LLP MEMBER APPOINTED MR JONATHAN JAMES SAIT

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES SAIT

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE BRIAN SAIT

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GERALD SAIT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 41 SPRINGVALE WIGMORE GILLINGHAM KENT ME8 0JG

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 ANNUAL RETURN MADE UP TO 24/06/16

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 ANNUAL RETURN MADE UP TO 24/06/15

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 24/06/14

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 ANNUAL RETURN MADE UP TO 24/06/13

View Document

10/06/1310 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GERALD SAIT / 10/06/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 24/06/12

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 ANNUAL RETURN MADE UP TO 24/06/11

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 ANNUAL RETURN MADE UP TO 24/06/10

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 1 35 WATERDEN ROAD HACKNEY LONDON E15 2EE

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

21/02/0621 February 2006 MEMBER RESIGNED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 24/04/04

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 24/04/03

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 7 ARUNDEL AVENUE SITTINGBOURNE KENT ME10 4RG

View Document

20/11/0220 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

16/08/0216 August 2002 NEW MEMBER APPOINTED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENT CERTIFICATE OF 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