L & N RADIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Current accounting period extended from 2025-06-26 to 2025-06-30

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-26

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Suite 21, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-01-16

View Document

26/06/2426 June 2024 Annual accounts for year ending 26 Jun 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM BEECH HILL GLASSENBURY ROAD CRANBROOK KENT TN17 2QJ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON NIXON / 01/07/2007

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON NIXON / 01/07/2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/06/0527 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: UNIT 5 BALLARD INDUSTRIAL ESTATE LORDSWOOD CHATHAM KENT ME5 6VD

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 S386 DISP APP AUDS 01/07/92

View Document

02/07/922 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 AUDITOR'S RESIGNATION

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

21/03/8821 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: JENKINS DALE CHATHAM KENT MEH 5AT

View Document

03/05/863 May 1986 RETURN MADE UP TO 30/11/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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