LESS WASTE LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Change of details for Mr Matthew James Hicks as a person with significant control on 2020-10-13

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

01/08/231 August 2023 Change of details for Mrs Kirsty Ann Hicks as a person with significant control on 2020-10-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HICKS

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HICKS / 04/07/2018

View Document

04/07/184 July 2018 CESSATION OF MATTHEW JAMES HICKS AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HICKS / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR GRAHAM RICHARD HICKS

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES HICKS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/06/176 June 2017 PREVSHO FROM 31/07/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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