LAST WORD EDITORIAL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Registered office address changed from 66 Swaledale Road Warminster BA12 8FJ England to 16 Saturn Close Warminster BA12 8GP on 2024-12-19

View Document

18/11/2418 November 2024 Change of details for Mr Nigel Ernest Tassell as a person with significant control on 2023-09-05

View Document

18/11/2418 November 2024 Director's details changed for Mr Nigel Ernest Tassell on 2023-09-05

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY PETER WOOLS

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 19/11/2014

View Document

27/11/1427 November 2014 SAIL ADDRESS CHANGED FROM: COOMBE LODGE 5 RISEDALE ROAD WINSCOMBE AVON BS25 1LF ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 24/10/2013

View Document

07/11/137 November 2013 SAIL ADDRESS CHANGED FROM: CROOKED COTTAGE 31 SANDFORD ROAD WINSCOMBE AVON BS25 1JA UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 20/07/2012

View Document

24/11/1124 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0931 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

31/10/0931 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ERNEST TASSELL / 30/10/2009

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR PETER JOSEPH WOOLS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR NIGEL ERNEST TASSELL

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM, 52 MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8BL, ENGLAND

View Document

30/10/0830 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

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