LUND ROBERTS (ENGINEERS) LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Deferment of dissolution (voluntary)

View Document

10/04/2410 April 2024 Return of final meeting in a members' voluntary winding up

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-10-14

View Document

09/12/229 December 2022 Liquidators' statement of receipts and payments to 2022-10-14

View Document

10/02/2210 February 2022 Insolvency filing

View Document

21/12/2121 December 2021 Removal of liquidator by court order

View Document

21/12/2121 December 2021 Appointment of a voluntary liquidator

View Document

21/10/2121 October 2021 Declaration of solvency

View Document

21/10/2121 October 2021 Registered office address changed from 18 Victoria Parade New Capital Quay Greenwich London SE10 9FR England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2021-10-21

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Termination of appointment of Raymond James Kearney as a director on 2021-09-30

View Document

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 18 VICTORIA PARADE 18 VICTORIA PARADE NEW CAPITAL QUAY GREENWICH LONDON SE10 9FR ENGLAND

View Document

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

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM NEW CAPITAL QUAY 14-16 VICTORIA PARADE GREENWICH LONDON SE10 9FR ENGLAND

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND EDWARD SANDS (JNR) / 29/05/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 1 BARBON CLOSE GREAT ORMOND STREET HOLBORN LONDON WC1N 3JX

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY GARY CARSON

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 COMPANY NAME CHANGED LUND ROBERTS (ENGINEERS) LTD. CERTIFICATE ISSUED ON 02/02/15

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SANDS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED LUND-ROBERTS (ENGINEERS) LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document

17/09/1417 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY CARSON / 21/05/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY GLADYS SANDS / 09/09/2010

View Document

05/11/105 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES KEARNEY / 09/09/2010

View Document

05/11/105 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY CARSON / 09/09/2010

View Document

13/05/1013 May 2010 Annual return made up to 9 September 2009 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND EDWARD SANDS (JNR) / 01/10/2009

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATE, DIRECTOR DESMOND EDWARD SANDS LOGGED FORM

View Document

03/02/093 February 2009 GBP IC 8002/5502 19/12/08 GBP SR 2500@1=2500

View Document

22/01/0922 January 2009 ADOPT ARTICLES 19/12/2008

View Document

22/01/0922 January 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/10/026 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS

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

26/08/9426 August 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 RETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

26/09/5726 September 1957 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