LETCHMORE CONSTRUCTION LTD

Company Documents

DateDescription
22/03/2322 March 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Final Gazette dissolved following liquidation

View Document

22/12/2222 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-04-15

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SANDFORD / 01/05/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

08/05/188 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080066660001

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VINE

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/06/1522 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 129B HIGH STREET STEVENAGE SG1 3HS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

24/07/1424 July 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 20

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR MATTHEW VINE

View Document

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

View Accounts

26/03/1226 March 2012 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