CONCOURSE SKELMERSDALE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

29/07/2429 July 2024 Secretary's details changed for Mr Benjamin William James Lee on 2024-06-28

View Document

10/07/2410 July 2024 Appointment of Mr Benjamin William James Lee as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a director on 2024-06-28

View Document

17/06/2417 June 2024 Appointment of Mr Benjamin James William Lee as a director on 2024-06-14

View Document

28/02/2428 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

14/02/2414 February 2024 Appointment of Mr Christopher Winsley Tranter as a secretary on 2024-01-31

View Document

01/02/241 February 2024 Notification of L.C.P. Management Limited as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Cessation of Zurich Financial Services (Ukisa) Limited as a person with significant control on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Giuseppe Vullo as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Benjamin William Chislett as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Giuliano Santoro as a director on 2024-01-31

View Document

01/02/241 February 2024 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AG to L.C.P. House the Pensnett Estate Kingswinford West Midlands DY6 7NA on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr Adam Tony Martin as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Caspar Macdonald-Hall as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Christopher Winsley Tranter as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Dimitri John Chandris as a director on 2024-01-31

View Document

01/02/241 February 2024 Appointment of Mr Sebastian Sam Macdonald-Hall as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Duncan Edward Thompson as a director on 2024-01-31

View Document

01/02/241 February 2024 Termination of appointment of Alan Kaye as a secretary on 2024-01-31

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Charles Owen Law as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Giuliano Santoro as a director on 2022-02-09

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/07/2129 July 2021 Auditor's resignation

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

14/08/1914 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR GIUSEPPE VULLO

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD JORDISON

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL TIMBERLAKE

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR DUNCAN THOMPSON

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR CHARLES OWEN LAW

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL BISSET

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 60 ST MARY AXE LONDON EC3A 8JQ

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JORDISON / 09/08/2013

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN KAYE / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BISSET / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID TIMBERLAKE / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JORDISON / 01/12/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NEIL BISSET

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PRICE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NEIL DAVID TIMBERLAKE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STRANG

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

09/08/029 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; NO CHANGE OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/9713 May 1997 S386 DIS APP AUDS 07/05/97

View Document

13/05/9713 May 1997 S252 DISP LAYING ACC 07/05/97

View Document

13/05/9713 May 1997 S366A DISP HOLDING AGM 07/05/97

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

12/03/9712 March 1997 COMPANY NAME CHANGED SHELFCO (NO. 1292) LIMITED CERTIFICATE ISSUED ON 12/03/97

View Document

16/01/9716 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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