Advanced company searchLink opens in new window

LARESSI MECHANICAL AND ELECTRICAL LTD

Company number 07987668

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)
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
20 Feb 2018 CH01 Director's details changed for Mr Christopher David Varvel on 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
19 Feb 2018 PSC05 Change of details for Eastern Prospective Holdings Limited as a person with significant control on 6 April 2016
29 Aug 2017 CH01 Director's details changed for Mr Adrian Philip Hubbard on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Mr Christopher David Varvel on 29 August 2017
29 Aug 2017 CH01 Director's details changed for Jon Phillips on 29 August 2017
25 Jul 2017 AA Accounts for a small company made up to 31 October 2016
16 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
02 Aug 2016 AA Accounts for a small company made up to 31 October 2015
23 Mar 2016 AUD Auditor's resignation
09 Mar 2016 AD01 Registered office address changed from 122 Hellesdon Park Road Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR England to 122 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 9 March 2016
08 Mar 2016 AD01 Registered office address changed from Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England to 122 Hellesdon Park Road Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 8 March 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 AD01 Registered office address changed from 122 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR England to Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB on 4 March 2016
04 Mar 2016 AUD Auditor's resignation
18 Feb 2016 AD01 Registered office address changed from 122 Hellesdon Park Road Drayton High Road Norwich NR6 5DR England to 122 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 18 February 2016
18 Feb 2016 AD01 Registered office address changed from C/O Lovewell Blake Bankside 300, Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to 122 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR on 18 February 2016
05 Aug 2015 AA Accounts for a small company made up to 31 October 2014
13 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
05 Nov 2014 MR01 Registration of charge 079876680002, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
13 Oct 2014 MR01 Registration of charge 079876680001, created on 9 October 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100