PEARSON LUGARD (CONSTRUCTION SERVICES) LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 DECLARATION OF SOLVENCY

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
SEGRO HOUSE PATTENDEN LANE
MARDEN
KENT
TN12 9QJ

View Document

14/04/1414 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1414 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/02/1424 February 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/07/1128 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1021 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVIES / 01/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER PEARSON / 01/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: ASPECT HOUSE PATTENDEN LANE MARDEN TONBRIDGE KENT TN12 9QJ

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON ST LONDON SW1Y 4EL

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/10/9421 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 09/06/94; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 09/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 09/06/90; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 NC INC ALREADY ADJUSTED 12/09/88 49000 BONUS SHARES 12/09/88

View Document

11/11/8811 November 1988 � NC 1000/100000

View Document

25/03/8825 March 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 REGISTERED OFFICE CHANGED ON 27/11/86 FROM: G OFFICE CHANGED 27/11/86 21 PANTON ST LONDON SW1Y 4DR

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

19/06/8619 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

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