L R WELLS LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | Final Gazette dissolved via voluntary strike-off |
17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
04/08/214 August 2021 | Application to strike the company off the register |
27/07/2127 July 2021 | Micro company accounts made up to 2021-05-31 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2027 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE WELLS / 27/01/2020 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR LESLIE ROGER WELLS / 27/01/2020 |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROGER WELLS / 27/01/2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/09/1528 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM TOLSON HALL COTTAGE BURNESIDE KENDAL CUMBRIA LA9 5SE |
29/09/1429 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/131 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/127 November 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1127 September 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/10/1012 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN DAWSON / 26/09/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROGER WELLS / 26/09/2010 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/10/099 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/10/083 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WELLS / 01/09/2008 |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAWSON / 01/09/2008 |
02/10/082 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH WELLS / 01/09/2008 |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM PRINCE OF WALES FEATHERS WILDMAN STREET KENDAL LA9 6EN |
18/10/0718 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/10/0514 October 2005 | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/10/041 October 2004 | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
26/09/0326 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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