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 - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
17/02/2317 February 2023 | Change of details for Mr Lee Cunningham as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
09/02/239 February 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM UNIT 10 PALMERSTON WORKSHOPS PALMERSTON ROAD BARRY SOUTH GLAMORGAN CF63 2YZ |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
23/01/1823 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/02/1625 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/01/1524 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
08/05/148 May 2014 | APPOINTMENT TERMINATED, SECRETARY ALEXIS CUNNINGHAM |
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 |
08/05/148 May 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/07/1319 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS CUNNINGHAM |
07/06/137 June 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
14/03/1314 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 43 PARDOE CRESCENT BARRY S GLAMORGAN CF62 8ER |
05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
31/01/1131 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 25 CONWAY DRIVE BARRY SOUTH GLAMORGAN CF62 7EZ WALES |
12/01/1112 January 2011 | DISS40 (DISS40(SOAD)) |
11/01/1111 January 2011 | FIRST GAZETTE |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS CUNNINGHAM / 16/11/2009 |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE BUSINESS CENTRE CARDIFF HOUSE CARDIFF ROAD BARRY CF63 2AW |
16/11/0916 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXIS CUNNINGHAM / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CUNNINGHAM / 16/11/2009 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
19/03/0919 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 117 COURT ROAD BARRY S GLAMORGAN CF62 8GR |
30/10/0830 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXIS CUNNINGHAM / 15/02/2008 |
22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CUNNINGHAM / 15/02/2008 |
11/01/0811 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0811 January 2008 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 25 PARDOE CRESENT BARRY VALE OF GLAMORGAN CF62 8ER |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED |
31/08/0531 August 2005 | SECRETARY RESIGNED |
31/08/0531 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/08/0531 August 2005 | DIRECTOR RESIGNED |
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