LOUGHTON MECHANICAL & ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-05-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Change of details for Mr Brian Peter Nicholls as a person with significant control on 2021-04-08

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

07/10/207 October 2020 21/09/20 STATEMENT OF CAPITAL GBP 1

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

08/05/198 May 2019 CESSATION OF MARK RICHARD SMITH AS A PSC

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 187 PETTS WOOD ROAD PETTS WOOD ORPINGTON KENT BR5 1JZ UNITED KINGDOM

View Document

15/06/1515 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER NICHOLLS / 07/05/2015

View Document

11/05/1511 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

14/07/1414 July 2014 07/05/13 STATEMENT OF CAPITAL GBP 3

View Document

10/07/1410 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/137 May 2013 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