LUNDIAN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/12/2027 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BUCK / 08/04/2019 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS VANDA BUCK / 08/04/2019 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT BUCK / 08/04/2019 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDA BUCK / 08/04/2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BUCK / 02/01/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDA BUCK / 29/12/2018 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS VANDA BUCK / 29/12/2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BUCK / 12/12/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM CEDAR COURT 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | DIRECTOR APPOINTED MRS VANDA BUCK |
25/01/1625 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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