Advanced company searchLink opens in new window

L & C SURVEY AND ENGINEERING LTD

Company number 10168853

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)
18 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Jul 2023 AP01 Appointment of Mr Howard Lee Jenkins as a director on 24 July 2023
19 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 28 February 2022
26 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 28 February 2021
23 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
25 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
15 May 2019 PSC04 Change of details for Mr Lee Williams as a person with significant control on 1 May 2019
27 Jun 2018 AA Micro company accounts made up to 31 March 2018
25 May 2018 PSC04 Change of details for Mr Lee Williams as a person with significant control on 25 May 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
13 Mar 2018 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
03 May 2017 AD03 Register(s) moved to registered inspection location C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW
03 May 2017 AD02 Register inspection address has been changed to C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW
12 Jan 2017 CH01 Director's details changed for Mr Lee Williams on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from 15 Gerddi Ty Bryn Pencoed Bridgend CF35 6PZ Wales to 15 Gerddi Ty Bryn Pencoed Bridgend CF35 6PZ on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from 46 Brynawelon Nantyglo Ebbw Vale NP23 4BZ United Kingdom to 15 Gerddi Ty Bryn Pencoed Bridgend CF35 6PZ on 12 January 2017