L R WELLS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE WELLS / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR LESLIE ROGER WELLS / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROGER WELLS / 27/01/2020

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM TOLSON HALL COTTAGE BURNESIDE KENDAL CUMBRIA LA9 5SE

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/127 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN DAWSON / 26/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROGER WELLS / 26/09/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/10/099 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WELLS / 01/09/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAWSON / 01/09/2008

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JUDITH WELLS / 01/09/2008

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM PRINCE OF WALES FEATHERS WILDMAN STREET KENDAL LA9 6EN

View Document

18/10/0718 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 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