Advanced company searchLink opens in new window

L & O MEATS LIMITED

Company number 03883042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2016 MR04 Satisfaction of charge 1 in full
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 May 2016 AD01 Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 13 May 2016
15 Jan 2016 MR01 Registration of charge 038830420002, created on 12 January 2016
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
01 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
18 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
28 Nov 2011 CH03 Secretary's details changed for Tracy Gibson on 23 November 2011
28 Nov 2011 CH01 Director's details changed for Barry Gibson on 23 November 2011
18 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
02 Jun 2010 AA Total exemption full accounts made up to 30 November 2009
02 Jun 2010 AD01 Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 2 June 2010
23 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Barry Gibson on 23 November 2009
29 Apr 2009 AA Full accounts made up to 30 November 2008
26 Nov 2008 363a Return made up to 25/11/08; full list of members
15 May 2008 AA Total exemption full accounts made up to 30 November 2007
15 Jan 2008 363s Return made up to 25/11/07; no change of members