- Company Overview for L.I. COMPONENTS LIMITED (01976682)
- Filing history for L.I. COMPONENTS LIMITED (01976682)
- People for L.I. COMPONENTS LIMITED (01976682)
- Charges for L.I. COMPONENTS LIMITED (01976682)
- More for L.I. COMPONENTS LIMITED (01976682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
20 Jul 2017 | TM01 | Termination of appointment of Jennifer Rosemary Lovatt as a director on 9 July 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 206 Screenworks 22 Highbury Grove London N5 2ER on 29 December 2015 | |
29 Dec 2015 | CH01 | Director's details changed for Mr Chares Joseph Lovatt on 29 December 2015 | |
29 Dec 2015 | CH01 | Director's details changed for Mr Peter Lawton on 29 December 2015 | |
29 Dec 2015 | CH03 | Secretary's details changed for Charles Joseph Lovatt on 29 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2014 | AD01 | Registered office address changed from 36 Gloucester Avenue London NW1 7BB England on 6 February 2014 | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 2 Prowse Place London NW1 9PH on 13 November 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
10 Aug 2010 | CH03 | Secretary's details changed for Chares Joseph Lovatt on 1 October 2009 |