Advanced company searchLink opens in new window

LONDON & ESSEX TRANSMISSIONS LIMITED

Company number 09347003

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
30 Dec 2016 AD01 Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to 64 Lansdowne Road London E18 2BB on 30 December 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
28 Dec 2015 AD01 Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL on 28 December 2015
28 Dec 2015 CH01 Director's details changed for Mr Clive Hibbitt on 1 December 2015
09 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted