L.I. COMPONENTS LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

15/12/2315 December 2023 Secretary's details changed for Charles Joseph Lovatt on 2023-12-01

View Document

15/12/2315 December 2023 Director's details changed for Mr Chares Joseph Lovatt on 2023-01-01

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/07/2328 July 2023 Notification of Joanna Lovatt as a person with significant control on 2022-07-01

View Document

28/07/2328 July 2023 Cessation of Charles Lovatt as a person with significant control on 2022-07-01

View Document

28/07/2328 July 2023 Notification of Jennifer Lovatt as a person with significant control on 2022-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from 206 Screenworks 22 Highbury Grove London N5 2ER England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

29/10/1829 October 2018 CESSATION OF PETER LAWTON AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LAWTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWTON / 01/09/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LAWTON / 01/09/2017

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOVATT

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWTON / 29/12/2015

View Document

29/12/1529 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLES JOSEPH LOVATT / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARES JOSEPH LOVATT / 29/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2 PROWSE PLACE LONDON NW1 9PH

View Document

12/10/1212 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/09/1124 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARES JOSEPH LOVATT / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARES JOSEPH LOVATT / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWTON / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROSEMARY LOVATT / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: PINEWOOD HOUSE RIVERWAY HARLOW ESSEX

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 £ IC 70/35 29/09/89 £ SR 35@1=35

View Document

16/10/8916 October 1989 RE CONTRACT 8 SHARES 29/09/89

View Document

16/10/8916 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/8824 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

14/01/8614 January 1986 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