L. FULCHER LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/03/2427 March 2024 Appointment of Mr Nicholas John Edwards as a director on 2024-01-31

View Document

27/03/2427 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

26/03/2426 March 2024 Appointment of Mr Stephen Anthony Long as a director on 2024-01-31

View Document

13/10/2313 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

05/07/235 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

15/02/2215 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

09/02/229 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

11/04/1311 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

17/04/1217 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 11/10/2010

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 11/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 11/10/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM PLANTSBROOK HOUSE 94 THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KINLOCH MCCOLLUM / 02/03/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE WHITTERN / 23/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HARRY PORTMAN / 24/02/2010

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED STEPHEN LEE WHITTERN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER HINDLEY

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

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

05/04/945 April 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94

View Document

04/03/944 March 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/93

View Document

04/03/944 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 SECRETARY RESIGNED

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9113 November 1991 EXEMPTION FROM APPOINTING AUDITORS 19/04/91

View Document

13/11/9113 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: THE OAKLANDS 2 HOLYHEAD ROAD HANSDWORTH BIRMINGHAM B21 0LT

View Document

07/09/917 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 RETURN MADE UP TO 19/03/91; CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: THE GRANGE 15 HIGH STREET HODDESDON HERTFORDSHIRE EN 118

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/8913 October 1989 AUDITOR'S RESIGNATION

View Document

26/09/8926 September 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: 80 WHITING STREET BURY ST EDMUNDS SUFFOLK

View Document

09/09/879 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 NEW DIRECTOR APPOINTED

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