L G DANIELS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/02/2414 February 2024 | Registered office address changed from 76 Heath Road Navenby Lincoln Lincolnshire LN5 0TT England to Grange Cottage Bassingham Road Aubourn Lincoln LN5 9EA on 2024-02-14 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/02/2223 February 2022 | Current accounting period extended from 2022-02-28 to 2022-08-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
09/06/209 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/07/1818 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JUSTIN DANIELS / 14/05/2018 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 26 THOROLD WAY HARMSTON LINCOLN LINCOLNSHIRE LN5 9GJ |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LUKE JUSTIN DANIELS / 14/05/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
10/08/1710 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
13/03/1613 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR GEMMA DANIELS |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JUSTIN DANIELS / 10/01/2013 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA SAMANTHA DANIELS / 10/01/2013 |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 36 FOSTER STREET LINCOLN LINCOLNSHIRE LN5 7QF ENGLAND |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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