LERSON FABRICATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

18/02/2518 February 2025 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green IG8 8HD England to Block a, Woodgates Farm Woodgates End Broxted Dunmow Essex CM6 2BN on 2025-02-18

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Yvonne Millar as a secretary on 2021-07-01

View Document

02/08/212 August 2021 Appointment of Mr Andrew Gordon Moodie as a director on 2021-07-01

View Document

02/08/212 August 2021 Cessation of Kevan Millar as a person with significant control on 2021-07-01

View Document

02/08/212 August 2021 Cessation of Yvonne Millar as a person with significant control on 2021-07-01

View Document

02/08/212 August 2021 Notification of Bedford Transmissions Limited as a person with significant control on 2021-07-01

View Document

02/08/212 August 2021 Current accounting period extended from 2021-07-31 to 2022-01-31

View Document

02/08/212 August 2021 Appointment of Mr Julian Bedford as a director on 2021-07-01

View Document

02/08/212 August 2021 Registered office address changed from 32 Raynham Road Raynham Road Industrial Estate Bishop's Stortford Hertfordshire CM23 5PE to 19-20 Bourne Court Southend Road Woodford Green IG8 8HD on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of Kevan Millar as a director on 2021-07-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/11/1828 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

02/02/182 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILLAR / 01/01/2012

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MILLAR / 01/01/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MILLAR / 24/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/0930 April 2009 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MILLAR / 01/01/2009

View Document

21/02/0821 February 2008 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