L.A.BRICKWORK. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-07-29 with no updates |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-07-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-07-31 |
05/10/235 October 2023 | Termination of appointment of Helen Elaine Jane Lilley as a secretary on 2023-03-15 |
05/10/235 October 2023 | Confirmation statement made on 2023-07-29 with updates |
05/10/235 October 2023 | Notification of Claire Pidgley as a person with significant control on 2023-02-28 |
05/10/235 October 2023 | Change of details for Mr Louis Pidgley as a person with significant control on 2023-02-28 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
17/03/2317 March 2023 | Registered office address changed from 52 Holly Grove Fareham Hampshire PO16 7UP England to 97 Leigh Road Eastleigh SO50 9DR on 2023-03-17 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM TOAD HALL ROYS COPSE, DIBDEN SOUTHAMPTON SO45 5TH |
08/08/188 August 2018 | SECRETARY APPOINTED MRS HELEN ELAINE JANE LILLEY |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
07/09/157 September 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/04/153 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
07/08/147 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1329 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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