L AND C DEVELOPMENTS (SOUTHPORT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 047993420033, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420035, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420036, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420028, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420027, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420029, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420030, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420031, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420032, created on 2025-03-27 |
07/04/257 April 2025 | Registration of charge 047993420034, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420020, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420019, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420021, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420022, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420024, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420025, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420023, created on 2025-03-27 |
04/04/254 April 2025 | Registration of charge 047993420026, created on 2025-03-27 |
03/04/253 April 2025 | Registration of charge 047993420018, created on 2025-03-27 |
03/04/253 April 2025 | Registration of charge 047993420017, created on 2025-03-27 |
01/04/251 April 2025 | Satisfaction of charge 047993420012 in full |
01/04/251 April 2025 | Satisfaction of charge 047993420011 in full |
01/04/251 April 2025 | Satisfaction of charge 047993420016 in full |
01/04/251 April 2025 | Satisfaction of charge 047993420013 in full |
13/01/2513 January 2025 | Notification of Christopher Mark Collins as a person with significant control on 2017-12-23 |
07/01/257 January 2025 | Change of details for Mr Lee Philip Collins as a person with significant control on 2024-11-01 |
06/01/256 January 2025 | Director's details changed for Lee Phillip Collins on 2025-01-06 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-02 with updates |
20/09/2420 September 2024 | Satisfaction of charge 047993420010 in full |
20/09/2420 September 2024 | Satisfaction of charge 047993420006 in full |
20/09/2420 September 2024 | Satisfaction of charge 047993420007 in full |
20/09/2420 September 2024 | Satisfaction of charge 047993420008 in full |
20/09/2420 September 2024 | Satisfaction of charge 047993420009 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-02 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Registration of charge 047993420016, created on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-02 with no updates |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420015 |
09/05/199 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420014 |
24/04/1924 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047993420005 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/11/1810 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420011 |
10/11/1810 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420012 |
10/11/1810 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420013 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PHILIP COLLINS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
10/02/1610 February 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
06/01/166 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420010 |
06/01/166 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420009 |
05/01/165 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420008 |
05/01/165 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420007 |
05/01/165 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420006 |
05/01/165 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047993420005 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/11/1512 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/11/1512 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
12/11/1512 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
30/06/1530 June 2015 | DIRECTOR APPOINTED MR PHILIP JOSEPH COLLINS |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK COLLINS / 13/05/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILLIP COLLINS / 10/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/06/0729 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/12/0614 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/067 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/061 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0612 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0614 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 61 STANLEY RD BOOTLE LIVERPOOL L20 7BZ |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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