LERCH BATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Registered office address changed from 20 Oldfield Wood Woking GU22 8AN England to Netley Mill House Gomshall Road Gomshall Guildford GU5 9HA on 2024-05-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

03/02/233 February 2023 Cessation of Adrian Michael Godwin as a person with significant control on 2019-04-30

View Document

03/02/233 February 2023 Notification of Elvira Vladimirovna Godwin as a person with significant control on 2022-11-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 REGISTERED OFFICE CHANGED ON 05/10/2019 FROM 5 ROBIN HOOD LANE JC&S SUTTON SURREY SM1 2SW ENGLAND

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED MOVVEO CO. LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

22/07/1922 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GODWIN

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM UNIT 4 WOKING EIGHT FORSYTH ROAD WOKING SURREY GU21 5SB UNITED KINGDOM

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MISS SOFIYA ANDREEVA

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS ELVIRA VLADIMIROVNA GODWIN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ADRIAN MICHAEL GODWIN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASON GODWIN

View Document

16/06/1516 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED LURISTA LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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