LETCHMORE CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 22/03/2322 March 2023 | Final Gazette dissolved following liquidation |
| 22/03/2322 March 2023 | Final Gazette dissolved following liquidation |
| 22/12/2222 December 2022 | Return of final meeting in a creditors' voluntary winding up |
| 06/05/226 May 2022 | Liquidators' statement of receipts and payments to 2022-04-15 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/06/186 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SANDFORD / 01/05/2018 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 08/05/188 May 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/03/1821 March 2018 | DISS40 (DISS40(SOAD)) |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/11/1615 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080066660001 |
| 20/05/1620 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW VINE |
| 20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 20/05/1620 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/08/1511 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 22/06/1522 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 129B HIGH STREET STEVENAGE SG1 3HS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
| 24/07/1424 July 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 22/07/1422 July 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 02/04/132 April 2013 | 26/03/13 STATEMENT OF CAPITAL GBP 20 |
| 02/04/132 April 2013 | DIRECTOR APPOINTED MR MATTHEW VINE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LETCHMORE CONSTRUCTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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