Clasic Labour Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £114,046 | +9.09% |
Employees | £7 | 0% |
Total assets | £285,643 | -58.03% |
LUXURY BATHROOMS 4 LESS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06300141 |
Record last updated | Friday, October 20, 2017 5:31:34 AM UTC |
Official Address | 26 Stacey Avenue London N183ps Edmonton Green There are 20 companies registered at this street |
Postal Code | N183PS |
Sector | labour, limit, preparation, service, site |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 22, 2017 | Confirmation statement made , with updates | |
Financials | Nov 25, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Financials | Apr 4, 2016 | Annual accounts | |
Registry | Apr 1, 2016 | Change of accounting reference date | |
Registry | Feb 25, 2016 | Annual return | |
Financials | Apr 30, 2015 | Annual accounts | |
Registry | Feb 19, 2015 | Annual return | |
Registry | Feb 19, 2015 | Change of particulars for director | |
Registry | Aug 1, 2014 | Annual return | |
Registry | Apr 30, 2014 | Change of registered office address | |
Financials | Apr 9, 2014 | Annual accounts | |
Registry | Jul 24, 2013 | Annual return | |
Financials | Apr 30, 2013 | Annual accounts | |
Registry | Jul 19, 2012 | Annual return | |
Financials | Apr 30, 2012 | Annual accounts | |
Registry | Aug 3, 2011 | Notice of striking-off action discontinued | |
Registry | Aug 2, 2011 | First notification of strike-off action in london gazette | |
Financials | Jul 31, 2011 | Annual accounts | |
Registry | Jul 28, 2011 | Annual return | |
Registry | Jul 28, 2011 | Change of particulars for director | |
Registry | Jul 28, 2011 | Change of registered office address | |
Registry | Oct 9, 2010 | Annual return | |
Registry | Oct 9, 2010 | Change of particulars for director | |
Financials | Apr 30, 2010 | Annual accounts | |
Registry | Nov 27, 2009 | Resignation of one Secretary | |
Registry | Sep 28, 2009 | Annual return | |
Registry | Sep 26, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 26, 2009 | Resignation of a person | |
Registry | Sep 1, 2009 | Resignation of one Secretary (a man) | |
Registry | Jul 11, 2009 | Resignation of a woman | |
Financials | Jul 3, 2009 | Annual accounts | |
Registry | Feb 27, 2009 | Annual return | |
Registry | Feb 27, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 12, 2008 | Resignation of a person | |
Registry | Aug 1, 2008 | Resignation of one Director (a woman) | |
Registry | Mar 27, 2008 | Appointment of a person | |
Registry | Mar 17, 2008 | Change in situation or address of registered office | |
Registry | Mar 12, 2008 | Resignation of a person | |
Registry | Mar 11, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 1, 2008 | Appointment of a woman | |
Registry | Feb 27, 2008 | Change in situation or address of registered office | |
Registry | Feb 5, 2008 | Company name change | |
Registry | Feb 5, 2008 | Change of name certificate | |
Registry | Jul 3, 2007 | Three appointments: 2 men and a woman | |