Advanced company searchLink opens in new window

LESS2BUILD GROUP LIMITED

Company number 07918476

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
23 Jan 2017 AA Micro company accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
03 Jun 2016 TM01 Termination of appointment of Michael Owen Brown as a director on 3 June 2016
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
14 Mar 2014 CH01 Director's details changed for Mr Paul John Dack on 1 November 2013
14 Mar 2014 CH01 Director's details changed for Michael Owen Brown on 1 November 2013
14 Mar 2014 CH01 Director's details changed for Mrs Karen Ellen Jane Dack on 1 November 2013
23 Jan 2014 AD01 Registered office address changed from the Airfield North Pickenham Swaffham Norfolk PE37 8LQ United Kingdom on 23 January 2014