L&G CARPENTRY CONTRACTORS 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 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2023-10-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE WOOD / 05/04/2018

View Document

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND WOOD / 05/04/2018

View Document

19/04/1819 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE WOOD / 13/03/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / A & W HOLDINGS LTD / 25/01/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND WOOD

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 9 STUART COURT TEMPSFORD SANDY BEDFORDSHIRE SG19 2BG

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE WOOD

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY WOOD

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A & W HOLDINGS LTD

View Document

18/04/1818 April 2018 CESSATION OF RAY WOOD AS A PSC

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MRS ZOE WOOD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN JAMES

View Document

15/03/1715 March 2017 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/10/143 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES / 23/04/2012

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/10/1010 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WOOD / 25/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WOOD / 09/09/2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, 9 STEWART COURT, TEMPSFORD, SANDY, BEDFORDSHIRE, SG19 2BG

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, 151 ST NEOTS RD, SANDY, SG19 1BU

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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