L N C FLOOR COVERINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Change of details for Mr Lee Cunningham as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 10 PALMERSTON WORKSHOPS PALMERSTON ROAD BARRY SOUTH GLAMORGAN CF63 2YZ

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

23/01/1823 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY ALEXIS CUNNINGHAM

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM UNIT 7 PALMERSTON WORKSHOPS PALMERSTON ROAD BARRY SOUTH GLAMORGAN CF63 2YZ UNITED KINGDOM

View Document

08/05/148 May 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXIS CUNNINGHAM

View Document

07/06/137 June 2013 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

14/03/1314 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 43 PARDOE CRESCENT BARRY S GLAMORGAN CF62 8ER

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 25 CONWAY DRIVE BARRY SOUTH GLAMORGAN CF62 7EZ WALES

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS CUNNINGHAM / 16/11/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE BUSINESS CENTRE CARDIFF HOUSE CARDIFF ROAD BARRY CF63 2AW

View Document

16/11/0916 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXIS CUNNINGHAM / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE CUNNINGHAM / 16/11/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 117 COURT ROAD BARRY S GLAMORGAN CF62 8GR

View Document

30/10/0830 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXIS CUNNINGHAM / 15/02/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CUNNINGHAM / 15/02/2008

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 25 PARDOE CRESENT BARRY VALE OF GLAMORGAN CF62 8ER

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

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