LONDON & KENT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1917 October 2019 APPLICATION FOR STRIKING-OFF

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD TEAGUE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRIE SIMMONS

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

01/10/161 October 2016 ADOPT ARTICLES 01/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR BARRIE SIMMONS

View Document

28/09/1628 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/08/1528 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY EMILY TEAGUE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 COMPANY NAME CHANGED TRIO LIFT SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

03/09/133 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 4 MULBERRY COURT BOURNE ROAD CRAYFORD KENT DA1 4BF ENGLAND

View Document

20/08/1320 August 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR ANTHONY MARK SMITH

View Document

20/08/1320 August 2013 01/10/12 STATEMENT OF CAPITAL GBP 20

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM CLINTON FIRST AVENUE STANFORD-LE-HOPE ESSEX SS17 8AD ENGLAND

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM 3 DUNMOW GARDENS WEST HORNDON BRENTWOOD ESSEX CM13 3NL

View Document

17/09/1217 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1114 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD TEAGUE / 10/08/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY LYNN BACCON

View Document

19/08/1019 August 2010 SECRETARY APPOINTED MRS EMILY TEAGUE

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR LLOYD TEAGUE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR ROGER LEE

View Document

27/12/0727 December 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 3 DUNMOW GARDENS, WEST HORNDON BRENTWOOD ESSEX CM13 3NL

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 COMPANY NAME CHANGED NEIL FRANKLIN SUPPORT LIMITED CERTIFICATE ISSUED ON 23/11/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 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