LSN DRY LINING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEFANITA COSMIN LUNGOCI / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FLAT 8 PETHERTON COURT 38 GAYTON ROAD HARROW HA1 2HE ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANITA COSMIN LUNGOCI / 10/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 CHURCHILL COURT ROXETH GREEN AVENUE LONDON ENGLAND

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANITA COSMIN LUNGOCI / 01/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 221A KENTON LANE HARROW HA3 8RP UNITED KINGDOM

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information