L.& C.AUTO SERVICES LIMITED

Company Documents

DateDescription
09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTON JEARY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR THOMAS ANDREW DALE

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / INCHCAPE TRANSITION LIMITED / 01/04/2018

View Document

11/04/1811 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012

View Document

05/07/125 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED ROSS MCCLUSKEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/06/2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MARC ARTHUR RONCHETTI

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 S366A DISP HOLDING AGM 21/04/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 39 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TP

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 AUDITOR'S RESIGNATION

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 NC INC ALREADY ADJUSTED 02/12/01

View Document

16/05/0216 May 2002 £ NC 20000/1000000 02/1

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/06/9620 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/05/949 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/925 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 27/05/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 RETURN MADE UP TO 03/07/87; NO CHANGE OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 16/07/86

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/01/819 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/78

View Document

02/12/802 December 1980 ANNUAL ACCOUNTS MADE UP DATE 01/08/74

View Document

01/12/801 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/01/77

View Document

15/02/7215 February 1972 CERTIFICATE OF INCORPORATION

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