L G WELDING & SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-12 with updates |
| 20/06/2420 June 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-04-26 |
| 19/06/2419 June 2024 | Change of details for Mr Adam John Gutteridge as a person with significant control on 2024-04-26 |
| 19/06/2419 June 2024 | Termination of appointment of Alan Ludlow as a director on 2024-05-17 |
| 02/05/242 May 2024 | Registered office address changed from 37 Elm Avenue Upminster Essex RM14 2AZ to 6 the Ridings Sunbury on Thames Surrey TW16 6NU on 2024-05-02 |
| 26/04/2426 April 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with updates |
| 13/01/2213 January 2022 | Director's details changed for Adam John Gutteridge on 2022-01-13 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/02/2026 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/01/1625 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 09/01/169 January 2016 | REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 36A CHELSFIELD ROAD ORPINGTON KENT BR5 4DW |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/02/158 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN LUDLOW / 29/10/2013 |
| 29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN GUTTERIDGE / 01/05/2013 |
| 23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 55 SYCAMORE AVENUE UPMINSTER ESSEX RM14 2HS ENGLAND |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 01/02/131 February 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 31/01/1331 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 26/01/1226 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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