L. C. NEWTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 | Confirmation statement made on 2025-09-13 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 19/06/2419 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 02/12/222 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 16/09/2216 September 2022 | Termination of appointment of Jeremy Adair Smith as a director on 2022-06-30 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-13 with updates |
| 03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 04/12/154 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM WOODCOTE GREEN NURSERIES WOODMANSTERNE LANE WALLINGTON SURREY SM6 0SU |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/12/144 December 2014 | 28/10/14 NO CHANGES |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/11/1329 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 29/11/1229 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/12/112 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/12/1015 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/01/1011 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/12/0812 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 16/11/0716 November 2007 | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/11/0627 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/11/0516 November 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/11/049 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 01/11/031 November 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
| 12/06/0312 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 31/10/0231 October 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
| 15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 30/11/0130 November 2001 | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS |
| 07/07/017 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 27/11/0027 November 2000 | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS |
| 12/06/0012 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 08/02/008 February 2000 | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS |
| 08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 PENSHURST PROMENADE DE VERDUN PURLEY SURREY CR8 3LN |
| 15/09/9915 September 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 18/11/9818 November 1998 | RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS |
| 24/12/9724 December 1997 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 |
| 28/11/9728 November 1997 | NEW DIRECTOR APPOINTED |
| 28/11/9728 November 1997 | NEW SECRETARY APPOINTED |
| 28/11/9728 November 1997 | DIRECTOR RESIGNED |
| 28/11/9728 November 1997 | REGISTERED OFFICE CHANGED ON 28/11/97 FROM: G OFFICE CHANGED 28/11/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
| 28/11/9728 November 1997 | SECRETARY RESIGNED |
| 19/11/9719 November 1997 | 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