LEE-WARREN FABRICATION AND DESIGN HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-27

View Document

05/10/235 October 2023 Liquidators' statement of receipts and payments to 2022-08-27

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Removal of liquidator by court order

View Document

05/03/155 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/1424 October 2014 ADOPT ARTICLES 31/07/2014

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/09/144 September 2014 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

26/06/1426 June 2014 REDEMPTION OF SHARES 16/05/2014

View Document

26/06/1426 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 1180180

View Document

13/06/1413 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1428 May 2014 ADOPT ARTICLES 12/03/2014

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED LEE WARREN LIMITED
CERTIFICATE ISSUED ON 16/05/14

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1416 April 2014 CHANGE OF NAME 12/03/2014

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
FAULKNER HOUSE
VICTORIA STREET
ST ALBANS
HERTS
AL1 3SE

View Document

23/11/1223 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 04/07/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 EXEMPTION FROM APPOINTING AUDITORS 09/07/96

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT, HERTS.
WD7 7AR

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information