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.
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 |
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 |