L. ATKINSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Director's details changed for Mrs Lisa Marie Atkinson on 2025-03-25 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Registered office address changed from Mayden House Long Bennington Business Park Main Road Long Bennington, Newark Nottinghamshire NG23 5DJ England to The Old Malthouse Unit 1F, the Old Malthouse Springfield Road Grantham Lincolnshire NG31 7BG on 2023-10-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Registered office address changed from 18 Mackleys Lane North Muskham Newark NG23 6EY England to Mayden House Long Bennington Business Park Main Road Long Bennington, Newark Nottinghamshire NG23 5DJ on 2022-11-30 |
22/10/2222 October 2022 | Registered office address changed from C/O Bright and Beautiful Mayden House Long Bennington Business Park Main Road Long Bennington Newark Nottinghamshire NG23 5DJ to 18 Mackleys Lane North Muskham Newark NG23 6EY on 2022-10-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/06/2111 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS ATKINSON |
21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR ROSS ATKINSON |
06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
24/04/1424 April 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE ATKINSON / 10/12/2013 |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 31 CARNELL LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3FS UNITED KINGDOM |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O BRIGHT AND BEAUTIFUL MAYDEN HOUSE MAIN ROAD LONG BENNINGTON NEWARK NOTTINGHAMSHIRE NG23 5DJ ENGLAND |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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