L. ATKINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Director's details changed for Mrs Lisa Marie Atkinson on 2025-03-25

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS ATKINSON

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 DIRECTOR APPOINTED MR ROSS ATKINSON

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE ATKINSON / 10/12/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 31 CARNELL LANE FERNWOOD NEWARK NOTTINGHAMSHIRE NG24 3FS UNITED KINGDOM

View Document

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

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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