(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, July 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th July 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 19th May 2019
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 31st October 2019 to 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th November 2019. New Address: George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB. Previous address: 183 Station Lane Hornchurch Essex RM12 6LL
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 064121500001, created on 1st October 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(60 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed L. mac electrical contractors LIMITEDcertificate issued on 18/07/14
filed on: 18th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2012 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th October 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 16th November 2011 - the day secretary's appointment was terminated
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th October 2010 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st October 2009
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th October 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 4th November 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/04/2009 from 45, hailsham road romford essex RM3 7SP
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 28th November 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(14 pages)
|