About

Registered Number: 05058082
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Rockwood House, 9-17 Perrymount Road, Haywards Heath, RH16 3TW,

 

Based in Haywards Heath, L & C (Eu Services) Ltd was registered on 27 February 2004, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 13 January 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 22 August 2016
TM02 - Termination of appointment of secretary 02 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 27 August 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AR01 - Annual Return 16 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 15 October 2009
MEM/ARTS - N/A 18 March 2009
CERTNM - Change of name certificate 07 March 2009
363a - Annual Return 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 15 March 2005
225 - Change of Accounting Reference Date 05 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
395 - Particulars of a mortgage or charge 23 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
CERTNM - Change of name certificate 01 June 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 14/07/04 and 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.