LITHGOE LIMITED

Company Documents

DateDescription
08/06/198 June 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN DELANEY / 26/01/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANN DELANEY

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 11 TRILOGY ONE, TRILOGY BUSINESS PARK 11 WOODHALL, EUROCENTRAL MOTHERWELL ML1 4YT

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

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

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED DALZIEL SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 103A MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS KATHLEEN ANN DELANEY

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE DELANEY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY JAMIE DELANEY

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DELANEY

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR JAMIE JOHN DELANEY

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MRS KATHLEEN ANN DELANEY

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM DALZIEL HOUSE 101 MAIN STREET NEWMAINS WISHAW LANARKSHIRE ML2 9BG UNITED KINGDOM

View Document

07/01/137 January 2013 SECOND FILING WITH MUD 30/09/11 FOR FORM AR01

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM DALZIEL BUILDING, SUITE 1.7, 7 SCOTT STREET MOTHERWELL LANARKSHIRE ML1 1PN

View Document

31/01/1231 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL CAMPBELL

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED KATHLEEN ANN DELANEY

View Document

25/03/1025 March 2010 SECRETARY APPOINTED JAMIE DELANEY

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS ABERNETHY

View Document

20/12/0920 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CAMPBELL / 09/06/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 53 HOWES WAY CARSTAIRS JUNCTION LANARK LANARKSHIRE ML11 8SE

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11 SNEAD VIEW DALZIEL PARK MOTHERWELL LANARKSHIRE ML1 5GL

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 11 SNEAD VIEW MOTHERWELL LANARKSHIRE ML1 5GL

View Document

08/02/078 February 2007 COMPANY NAME CHANGED A E S L SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

25/01/0725 January 2007 COMPANY NAME CHANGED A E S L UTILITIES LIMITED CERTIFICATE ISSUED ON 25/01/07

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 4 58-60 ALBERT STREET MOTHERWELL ML1 1PR

View Document

28/03/0628 March 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