LOW COST MENUS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 21 Gower Road Sketty Swansea SA2 9BX Wales to The Clock House High Street, Wrington Bristol North Somerset BS40 5QA on 2024-12-03

View Document

29/11/2429 November 2024 Appointment of a voluntary liquidator

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Statement of affairs

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to 21 Gower Road Sketty Swansea SA2 9BX on 2024-03-21

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Document

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

View Accounts

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO 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

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKHOUSE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS MARTINA PARKHOUSE

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN PARKHOUSE / 30/05/2018

View Document

30/05/1830 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MARTINA PARKHOUSE / 30/05/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO 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

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

13/04/1513 April 2015 PREVEXT FROM 30/09/2014 TO 31/01/2015

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM PRECISION HOUSE REAR OF 1 PENTRE POETH ROAD MORRISTON SWANSEA SA6 6AA UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTINA FLORENCE PARKHOUSE / 02/05/2013

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET FLORENCE PARKHOUSE / 19/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1115 September 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