LB MARSH ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
03/09/253 September 2025 New | Removal of liquidator by court order |
14/08/2514 August 2025 New | Return of final meeting in a members' voluntary winding up |
01/04/251 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01 |
08/01/258 January 2025 | Registered office address changed from 6 Brook Close Henlow Bedfordshire SG16 6PD England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2025-01-08 |
19/12/2419 December 2024 | Removal of liquidator by court order |
11/12/2411 December 2024 | Appointment of a voluntary liquidator |
08/11/248 November 2024 | Declaration of solvency |
08/11/248 November 2024 | Resolutions |
08/11/248 November 2024 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Micro company accounts made up to 2024-08-14 |
24/09/2424 September 2024 | Previous accounting period extended from 2024-06-30 to 2024-08-14 |
14/08/2414 August 2024 | Annual accounts for year ending 14 Aug 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-07 with updates |
06/03/246 March 2024 | Cessation of Sally Marsh as a person with significant control on 2024-02-28 |
04/09/234 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with updates |
20/03/2120 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
05/03/205 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
16/03/1916 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSH / 03/06/2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1A MANSFIELD ROAD SCARCLIFFE CHESTERFIELD DERBYSHIRE S44 6SU |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | 07/06/15 NO CHANGES |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 24 ALANDALE AVENUE LANGWITH JUNCTION MANSFIELD DERBYSHIRE NG20 9RU |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSH / 15/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSH / 03/07/2013 |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSH / 07/06/2013 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 35 BURNSIDE ST. ALBANS HERTFORDSHIRE AL1 5RS ENGLAND |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSH / 13/06/2013 |
07/06/137 June 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