L&T REALISATIONS LIMITED

Company Documents

DateDescription
03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/12/143 December 2014 DIRECTOR APPOINTED DARREN MILLINGTON

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1417 September 2014 DECLARATION OF SOLVENCY

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
1-2 SACKVILLE TRADING ESTATE
SACKVILLE ROAD
HOVE
EAST SUSSEX
BN3 7AN

View Document

09/09/149 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/149 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
LOWNDES HOUSE
THE BURY CHURCH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1DJ

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN BAXTER

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS CEPTA KELLY

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MARTIN JAMES ALLEN

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 COMPANY NAME CHANGED LANCASTER & THORPE LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DICKSON

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR JONATHAN MARK BAXTER

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORRIS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CEPTA KELLY

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MORRIS / 01/06/2010

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

12/06/0112 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 S366A DISP HOLDING AGM 25/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 42 FRIAR GATE DERBY DE1 1DE

View Document

10/06/9810 June 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

04/11/914 November 1991 � IC 51105/12801 25/10/91 � SR 38304@1=38304

View Document

10/06/9110 June 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

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