CHARLES LEAR & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2324 April 2023 Change of details for Mr Thomas Hatcher as a person with significant control on 2023-03-01

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Thomas Northway Hatcher on 2023-03-01

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROSE ATHORN / 22/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY LAWRENCE / 16/08/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HATCHER / 20/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HATCHER / 25/04/2016

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROSE ATHORN / 25/02/2016

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROSE ATHORN / 19/03/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 DIRECTOR APPOINTED THOMAS HATCHER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEAR

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED THOMAS HATCHER

View Document

12/05/1412 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1412 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1412 May 2014 ALTER ARTICLES 22/04/2014

View Document

12/05/1412 May 2014 ARTICLES OF ASSOCIATION

View Document

09/05/149 May 2014 DIRECTOR APPOINTED VANESSA ROSE ATHORN

View Document

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084517620001

View Document

08/10/138 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/138 October 2013 26/09/13 STATEMENT OF CAPITAL GBP 100.00

View Document

03/09/133 September 2013 CURRSHO FROM 30/03/2014 TO 30/09/2013

View Document

07/08/137 August 2013 PREVSHO FROM 31/03/2014 TO 30/03/2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED ROWAN (280) LIMITED CERTIFICATE ISSUED ON 12/07/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED CHARLES CHRISTOPHER LEAR

View Document

01/07/131 July 2013 DIRECTOR APPOINTED GARY ANTHONY LAWRENCE

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED

View Document

27/06/1327 June 2013 CHANGE OF NAME 13/06/2013

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company