L & W SITE SERVICES LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Termination of appointment of Jane Ashley Wilson as a director on 2023-04-30

View Document

24/04/2324 April 2023 Appointment of Mr Nigel Leggatt as a director on 2023-04-24

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Confirmation statement made on 2022-11-24 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Termination of appointment of Nigel Leggatt as a director on 2022-11-14

View Document

15/11/2215 November 2022 Appointment of Ms Jane Ashley Wilson as a director on 2022-11-14

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-11-30

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-11-24 with updates

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM ELIZABETH HOUSE BADDOW ROAD CHELMSFORD CM2 0DG ENGLAND

View Document

24/02/1924 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MISS JANE ASHLEY WILSON

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/10/174 October 2017 COMPANY NAME CHANGED LEGGATT & WILSON SITE SERVICES LTD. CERTIFICATE ISSUED ON 04/10/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED GRANGE WOOD CLEANING LTD CERTIFICATE ISSUED ON 20/09/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 31 THE GREEN CHELMSFORD CM1 2BQ ENGLAND

View Document

02/06/172 June 2017 COMPANY NAME CHANGED LEGGATT AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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