LETCHWORTH MOTOR AUCTIONS LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved following liquidation |
23/09/2523 September 2025 New | Final Gazette dissolved following liquidation |
23/06/2523 June 2025 | Return of final meeting in a creditors' voluntary winding up |
02/11/242 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
02/11/242 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
24/10/2424 October 2024 | Appointment of a voluntary liquidator |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 2024-10-24 |
24/10/2424 October 2024 | Statement of affairs |
14/08/2414 August 2024 | Director's details changed for Mr Simon John Morgan on 2024-08-14 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
09/10/239 October 2023 | Amended total exemption full accounts made up to 2021-07-31 |
09/10/239 October 2023 | Amended total exemption full accounts made up to 2022-07-31 |
22/08/2322 August 2023 | Amended total exemption full accounts made up to 2022-07-31 |
22/08/2322 August 2023 | Amended total exemption full accounts made up to 2021-07-31 |
09/08/239 August 2023 | Amended total exemption full accounts made up to 2021-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Amended total exemption full accounts made up to 2020-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
25/08/2025 August 2020 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY IVES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
06/08/196 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
18/10/1818 October 2018 | DIRECTOR APPOINTED MISS HAYLEY CLARE IVES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077318110002 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
09/04/189 April 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/04/168 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/05/157 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/08/141 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
06/06/146 June 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/05/133 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
03/05/133 May 2013 | PREVSHO FROM 31/08/2012 TO 31/07/2012 |
02/05/132 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
04/10/124 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
05/04/125 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MORGAN / 05/02/2012 |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MAXINE RAYNOR |
08/08/118 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LETCHWORTH MOTOR AUCTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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