ANDREW LEA LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
29/07/2129 July 2021 | Application to strike the company off the register |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM OAKTREE COURT BUSINESS CENTRE MILL LANE NESS NESTON CHESHIRE CH64 8TP |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
23/06/1623 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
19/06/1519 June 2015 | 30/09/14 TOTAL EXEMPTION FULL |
08/06/158 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 72A SANDY LANE WEST KIRBY WIRRAL MERSEYSIDE CH48 3JA |
17/06/1417 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
06/06/146 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
10/06/1310 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/01/1331 January 2013 | 30/09/12 TOTAL EXEMPTION FULL |
20/11/1220 November 2012 | PREVEXT FROM 31/05/2012 TO 30/09/2012 |
07/06/127 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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