LIGNEOUS GROUP LTD

Company Documents

DateDescription
19/12/2419 December 2024 Compulsory strike-off action has been suspended

View Document

19/12/2419 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/02/2423 February 2024 Termination of appointment of Lex Secretaries as a secretary on 2024-02-23

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with no updates

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

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES PRICKETT / 09/06/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/11/194 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ADAM JAMES PRICKETT

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY MORRELL / 12/09/2018

View Document

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES / 23/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 5A THE SQUARE PETERSFIELD HAMPSHIRE GU32 3HJ UNITED KINGDOM

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/03/178 March 2017 COMPANY NAME CHANGED FE JOINERY SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY MORELL / 21/02/2017

View Document

24/02/1724 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

21/02/1721 February 2017 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