LICHT & MORRISON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 445 KENTON ROAD HARROW MIDDLESEX HA3 0XY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN COOK / 01/10/2013

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBIN TERENCE COOK / 01/11/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD LICHT

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/03/1226 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COOK / 04/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD IVAN LICHT / 04/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN TERENCE COOK / 04/02/2010

View Document

03/02/103 February 2010 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information