LENGER SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Director's details changed for Mr Colin John Macdonald on 2023-03-06

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR COLIN JOHN MACDONALD

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICO DE WILDE

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SNELL

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SIMON AUGUST LENGER

View Document

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

View Accounts

15/01/2015 January 2020 COMPANY NAME CHANGED LESLIE A. PARSONS & SONS LIMITED CERTIFICATE ISSUED ON 15/01/20

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LENGER / 15/08/2015

View Document

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICO DE WILDE / 15/08/2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LENGER / 15/08/2015

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNELL / 15/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICO DE WILDE / 15/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/02/1018 February 2010 ML28 FILED. ACCOUNTS FOR COMPANY NUMBER 01321660 WERE ENTERED ONTO COMPANY 00552115 IN ERROR

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 AUDITOR'S RESIGNATION

View Document

01/06/011 June 2001 AUDITORS RESIGNATION

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: LESLIE PARSONS & SONS LTD ASHBURNHAM WORKS, DERWYDD ROAD BURRY PORT DYFED SA16 0ET

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: TY ROYDEN JOBS WELL ROAD CARMARTHEN CARMARTHENSHIRE SA31 3HG

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 RE AGREEMENT 25/05/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: ROYDEN HOUSE ALLTYCNAP ROAD JOHNSTOWN CARMARTHEN DYFED SA31 3QY

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/08/9623 August 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

08/09/958 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: GREEN TREES 2 LON HIR CARMARTHEN SA31 1SL

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 ALTER MEM AND ARTS 100789

View Document

27/07/8927 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/07/5515 July 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information