L DEVLIN DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 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 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Satisfaction of charge 096362120011 in full |
08/07/248 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Satisfaction of charge 096362120009 in full |
28/11/2328 November 2023 | Satisfaction of charge 096362120007 in full |
17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
21/06/2321 June 2023 | Notification of Devlin Holdings Ltd as a person with significant control on 2023-06-19 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
21/06/2321 June 2023 | Cessation of Lee Hamilton Devlin as a person with significant control on 2023-06-19 |
17/04/2317 April 2023 | Registration of charge 096362120011, created on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Change of details for Mr Lee Hamilton Devlin as a person with significant control on 2023-03-07 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
28/02/2328 February 2023 | Director's details changed for Mr Lee Hamilton Devlin on 2023-02-28 |
28/02/2328 February 2023 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to The Boardroom, Snetterton Park ,Harling Road Snetterton Norwich NR16 2JU on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Mr Lee Hamilton Devlin as a person with significant control on 2023-02-28 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-06-30 |
20/01/2320 January 2023 | Satisfaction of charge 096362120005 in full |
20/01/2320 January 2023 | Satisfaction of charge 096362120008 in full |
20/01/2320 January 2023 | Registration of charge 096362120010, created on 2023-01-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
10/12/2110 December 2021 | Registration of charge 096362120009, created on 2021-12-10 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Registration of charge 096362120008, created on 2021-09-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/03/213 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096362120003 |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 096362120006 |
03/03/213 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096362120001 |
03/03/213 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096362120004 |
01/02/211 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 096362120005 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE HAMILTON DEVLIN / 18/06/2020 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HAMILTON DEVLIN / 18/06/2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 69-75 THORPE ROAD NORWICH NR1 1UA ENGLAND |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NR1 1ES ENGLAND |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096362120004 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
20/01/2020 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096362120003 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096362120002 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096362120001 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HAMILTON DEVLIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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