L1 TESTING LTD

Company Documents

DateDescription
27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF GRAHAM ROY LEE AS A PSC

View Document

06/03/196 March 2019 CESSATION OF JEANNE LESLEY LEE AS A PSC

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM HUNT

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM OFFICE C, GLOBAL HOUSE SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR LUKE MATTHEW WILSON

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JEANNE LEE

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JAMES WILLIAM HUNT

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY JEANNE LEE

View Document

11/09/1811 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/05/1722 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 3 THE WOODLANDS, ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6LT

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY LEE / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM LEE / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE LESLEY LEE / 01/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE / 17/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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