L. & S.J. SUMMERS LTD

Company Documents

DateDescription
08/01/198 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2018:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM UNIT 30 THE DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU

View Document

08/01/188 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM WHITLEY WAY ASHBOURNE INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1FZ

View Document

18/12/1718 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/12/1718 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/11/1722 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE SUMMERS / 20/01/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/01/1615 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 DIRECTOR APPOINTED MRS SUSAN ELAINE SUMMERS

View Document

30/01/1530 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/01/1231 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUMMERS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETH SUMMERS / 17/02/2010

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 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