L J WARD SERVICES LTD

Unit 2 Henley Business Park, Trident Close Unit 2 Henley Business Park, Trident Close, Rochester, ME2 4FR, Kent, England
StatusACTIVE
Company No.06154306
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

L J WARD SERVICES LTD is an active private limited company with number 06154306. It was incorporated 17 years, 2 months, 3 days ago, on 12 March 2007. The company address is Unit 2 Henley Business Park, Trident Close Unit 2 Henley Business Park, Trident Close, Rochester, ME2 4FR, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-20

Officer name: David Julian Crampton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Ward

Appointment date: 2016-11-01

Documents

View document PDF

Resolution

Date: 22 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: Unit 2 Henley Business Park, Trident Close Medway City Estate Rochester Kent ME2 4FR

Change date: 2016-02-11

Old address: Spitzbrook Cottage Collier Street Tonbridge Kent TN12 9RH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Spitzbrook Cottage Collier Street Tonbridge Kent TN12 9RH

Change date: 2015-06-23

Old address: Unit 2 Trident Close Henley Business Park Medway City Estate, Rochester Kent ME2 4FR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brent Raymond Williams

Change date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gc electrical wholesale LTD\certificate issued on 22/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ward

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Julian Crampton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary cox

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael james ward

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART FOR ARTIST CIC

37 HATLEY AVENUE,ILFORD,IG6 1EG

Number:10977807
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASHBOURNE ENGINEERING LIMITED

UNIT 20 & 23,MATLOCK,DE4 2AJ

Number:03745662
Status:ACTIVE
Category:Private Limited Company

CHEAM GLAZED EXTENSIONS LIMITED

9 KIMPTON ROAD,SURREY,SM3 9QL

Number:08837879
Status:ACTIVE
Category:Private Limited Company

FIRST BRITISH REVIVALS LIMITED

UNIT 5B,CHIPPENHAM,SN15 3EQ

Number:10917522
Status:ACTIVE
Category:Private Limited Company

PATRICK DUNNE CONSULTING LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:09995760
Status:ACTIVE
Category:Private Limited Company

THE OLD GOODS YARD LIMITED

3 HOP PICKERS CLOSE,FAVERSHAM,ME13 9FH

Number:11099479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source