Advanced company searchLink opens in new window

L & L CHESTER LIMITED

Company number 11346431

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jul 2024 MR01 Registration of charge 113464310003, created on 12 July 2024
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
09 May 2023 PSC05 Change of details for 3S Developments Limited as a person with significant control on 4 July 2022
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 MR04 Satisfaction of charge 113464310001 in full
02 Aug 2022 MR04 Satisfaction of charge 113464310002 in full
05 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
05 May 2021 CH01 Director's details changed for Lee Frost on 5 May 2021
05 May 2021 CH01 Director's details changed for Lee Frost on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr Lakhvinder Singh Khera on 5 May 2021
05 May 2021 AD01 Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Unit 3a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd on 5 May 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
05 Oct 2020 MR01 Registration of charge 113464310002, created on 28 September 2020
02 Oct 2020 MR01 Registration of charge 113464310001, created on 28 September 2020
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
19 Sep 2019 CH01 Director's details changed for Mr Lakhvinder Singh Khera on 19 September 2019
19 Sep 2019 PSC05 Change of details for 3S Developments Limited as a person with significant control on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Lee Frost on 19 September 2019