L & C CLEANING LTD

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

15/02/2515 February 2025 Micro company accounts made up to 2024-04-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/09/174 September 2017 COMPANY NAME CHANGED L. SMART EXTERNAL CLEANING SERVICES LTD CERTIFICATE ISSUED ON 04/09/17

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/01/1714 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM 6 LAWRENCE CLOSE ELDENE SWINDON WILTSHIRE SN3 3SY

View Document

07/06/167 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/07/142 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/08/136 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/06/1217 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY SMART / 21/03/2010

View Document

16/07/1016 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL SMART / 21/03/2010

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED CHERYL SMART

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 10 OLIVER CLOSE THE PRINNELS SWINDON SN5 6NP

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED LEE ANTHONY SMART

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

29/04/0929 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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