L & C BRACEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Change of details for Possuic Limited as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/02/1918 February 2019 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN BRACEY / 17/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RONALD BRACEY / 17/07/2018

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM CHURCH BARN WITTON LANE WITTON NORWICH NORFOLK NR13 5DN

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE ANN BRACEY / 17/07/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047049430001

View Document

24/03/1624 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN BRACEY / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRACEY / 24/08/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM BOUNDARY FARM, HICKLING RD SUTTON NORWICH NORFOLK NR12 9SH

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRACEY / 24/08/2009

View Document

07/09/097 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRACEY / 24/08/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB

View Document

19/04/0619 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

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