LONDON FORGE ENGINEERING LTD

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Statement of affairs

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-11-06

View Document

06/11/236 November 2023 Resolutions

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

02/03/222 March 2022 Change of details for Mr Robert Henry Smith as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Paul David Mason as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 163 Herne Hill London SE24 9LR England to 10a High Street Chislehurst Kent BR7 5AN on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 12/04/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MASON / 02/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY SMITH / 02/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM THE BOAT HOUSE PETT LEVEL ROAD PETT LEVEL HASTINGS EAST SUSSEX TN35 4EH

View Document

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/04/149 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/05/1322 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information