LONDON MEP GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Saul Robert Green on 2024-02-05

View Document

12/02/2412 February 2024 Director's details changed for Mr Michael Daniel Smith on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to Haslers Old Station Road Loughton Essex IG10 4PL on 2024-02-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

08/12/228 December 2022 Change of details for Mr Michael Daniel Smith as a person with significant control on 2022-06-13

View Document

08/12/228 December 2022 Director's details changed for Mr Michael Daniel Smith on 2022-06-13

View Document

30/09/2230 September 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

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

25/11/2125 November 2021 Registration of charge 105365870002, created on 2021-11-17

View Document

30/09/2130 September 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

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT ENGLAND

View Document

02/08/202 August 2020 COMPANY NAME CHANGED LONDON ELECTRICAL SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 02/08/20

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105365870001

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 18/12/2017

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

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

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/01/1830 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 31/03/2017

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAUL ROBERT GREEN

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM HAYSMACINTYRE 26 RED LION SQUARE LONDON WC1R 4AG ENGLAND

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR SAUL ROBERT GREEN

View Document

21/04/1721 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1711 April 2017 ADOPT ARTICLES 31/03/2017

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information