AD01 |
Change of registered address from 39 Birkbeck Road Enfield EN2 0EB England on 2023/07/11 to 139 Birkbeck Road Enfield EN2 0EB
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2a Cecil Avenue Enfield Middlesex EN1 1PR England on 2023/06/15 to 39 Birkbeck Road Enfield EN2 0EB
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 13th, October 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 20th, October 2020
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 2019/09/26
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 26th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 19th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Deepdene Court Winchmore Hill London N21 2NH on 2016/04/21 to 2a Cecil Avenue Enfield Middlesex EN1 1PR
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/27
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/27
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/27
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
AAMD |
Amended accounts for the period to 2012/10/31
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/27
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/27
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/10/27 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 17th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2010/10/27
filed on: 29th, November 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2009/10/27
filed on: 12th, February 2010
| annual return
|
Free Download
(13 pages)
|
CH01 |
On 2009/07/23 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/02 from 4 Darley Road Edmonton London N9 9EH
filed on: 2nd, December 2009
| address
|
Free Download
(2 pages)
|
CH03 |
On 2009/07/23 secretary's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2008/10/27
filed on: 7th, November 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 28th, August 2009
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lmc carpentry & building contractors LTDcertificate issued on 23/07/09
filed on: 21st, July 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/12/12 with complete member list
filed on: 12th, December 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 1st, September 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/09/07 from: 987 high road, north finchley, london, N12 8QR
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: 987 high road, north finchley, london, N12 8QR
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/10/31
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2006/10/31
filed on: 4th, September 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/12/20 with complete member list
filed on: 20th, December 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2006/12/20 with complete member list
filed on: 20th, December 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 2005/11/25 New secretary appointed
filed on: 25th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/11/25 New director appointed
filed on: 25th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/11/25 New director appointed
filed on: 25th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/11/25 New secretary appointed
filed on: 25th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/10/28 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/10/28 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/10/28 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/10/28 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2005
| incorporation
|
Free Download
(9 pages)
|