Advanced company searchLink opens in new window

LONDON & COUNTIES CONSTRUCTION LIMITED

Company number 06796565

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)
25 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2024
14 Aug 2024 600 Appointment of a voluntary liquidator
01 Aug 2024 LIQ10 Removal of liquidator by court order
31 Jul 2024 AD01 Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 31 July 2024
16 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
14 Nov 2022 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 14 November 2022
14 Nov 2022 LIQ02 Statement of affairs
14 Nov 2022 600 Appointment of a voluntary liquidator
14 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2020
08 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
29 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
08 Nov 2017 PSC04 Change of details for Mr Robert Bruce Horne as a person with significant control on 10 November 2016
08 Nov 2017 CH01 Director's details changed for Mr Robert Bruce Horne on 10 November 2016
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100