LIFT AND ENGINEERING DESIGN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/06/2322 June 2023 | Registered office address changed from Unit 10 Evans Business Centre Enterprise Close Mansfield NG19 7JY United Kingdom to 173 Birches Lane South Wingfield Alfreton DE55 7LZ on 2023-06-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
29/07/1929 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RONALD VINCENT FULLELOVE / 13/02/2018 |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD VINCENT FULLELOVE / 13/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK ANNESLEY NOTTINGHAMSHIRE NG15 0DT |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 17 October 2015 with full list of shareholders |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
08/12/108 December 2010 | APPOINTMENT TERMINATED, SECRETARY LIZA FULLELOVE |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
06/12/076 December 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/09/0516 September 2005 | SECRETARY'S PARTICULARS CHANGED |
28/10/0428 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | S366A DISP HOLDING AGM 26/07/02 |
02/08/022 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
02/08/022 August 2002 | S386 DISP APP AUDS 26/07/02 |
13/11/0113 November 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | NEW DIRECTOR APPOINTED |
25/10/0025 October 2000 | NEW SECRETARY APPOINTED |
25/10/0025 October 2000 | SECRETARY RESIGNED |
25/10/0025 October 2000 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
25/10/0025 October 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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