LEMARSH BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
18/08/2418 August 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Confirmation statement made on 2023-06-08 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/07/2125 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/02/181 February 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/02/181 February 2018 | COMPANY NAME CHANGED JOB'S PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 01/02/18 |
15/07/1715 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOB |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | 31/05/16 TOTAL EXEMPTION FULL |
20/07/1620 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
07/03/167 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
09/07/159 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
12/03/1512 March 2015 | 31/05/14 TOTAL EXEMPTION FULL |
24/06/1424 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
04/03/144 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
07/01/147 January 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12 |
26/07/1326 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
26/02/1326 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
13/08/1213 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
01/03/121 March 2012 | 31/05/11 TOTAL EXEMPTION FULL |
06/07/116 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
16/05/1116 May 2011 | 31/05/10 TOTAL EXEMPTION FULL |
06/07/106 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
11/03/1011 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
03/09/093 September 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/08/0820 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CROUCH / 01/01/2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/03/0720 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
07/07/047 July 2004 | REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 22 MARSH LANE MARSDEN OXFORD OX3 0NF |
07/07/047 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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