LONDON PRECAST SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCessation of Wall Close Investments Limited as a person with significant control on 2023-08-31

View Document

28/08/2528 August 2025 NewNotification of Sean Flynn as a person with significant control on 2023-08-31

View Document

02/11/242 November 2024 Director's details changed for Mr Sean Flynn on 2024-10-01

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/10/2431 October 2024 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Wall Close Investments Limited as a person with significant control on 2024-10-04

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Sean Flynn on 2023-08-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077519120001

View Document

22/02/1622 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/10/155 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

08/10/148 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FLYNN / 24/08/2012

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

21/01/1321 January 2013 Annual return made up to 24 August 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR SEAN FLYNN

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

24/08/1124 August 2011 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