LAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PETER FISHER / 28/08/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARIAN FISHER / 28/08/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE PETER FISHER / 28/08/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARION FISHER / 28/08/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CA5 7NY

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARION FISHER

View Document

20/07/1820 July 2018 CESSATION OF STEPHEN STANLEY BESTWICK AS A PSC

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BESTWICK

View Document

22/06/1822 June 2018 SECRETARY APPOINTED CAROLINE MARION FISHER

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089723320003

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089723320004

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 20/04/17 STATEMENT OF CAPITAL GBP 104

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089723320002

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089723320001

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/142 April 2014 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