L P MCDONALD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
18/06/2418 June 2024 | Register inspection address has been changed from 12 the Office Mardale Road Penrith Cumbria CA11 9EH England to 11 Devonshire Street Penrith Cumbria CA11 7SR |
17/06/2417 June 2024 | Register(s) moved to registered office address 11 Devonshire Street Penrith CA11 7SR |
14/06/2414 June 2024 | Registered office address changed from C/O the Office Mardale Road Penrith CA11 9EH England to 11 Devonshire Street Penrith CA11 7SR on 2024-06-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-31 |
05/02/245 February 2024 | Change of details for Mr Liam Patrick Mcdonald as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Liam Patrick Mcdonald on 2024-02-05 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/01/193 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 12 THE OFFICE MARDALE ROAD PENRITH CUMBRIA CA11 9EH |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PO BOX CA11 9EH THE OFFICE C/O THE OFFICE, MARDALE ROAD MARDALE ROAD PENRITH CA11 9EH UNITED KINGDOM |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/02/1810 February 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCDONALD |
10/02/1810 February 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN MCDONALD |
10/02/1810 February 2018 | CESSATION OF HELEN LOUISE MCDONALD AS A PSC |
03/02/183 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/08/1611 August 2016 | DIRECTOR APPOINTED MRS HELEN MCDONALD |
04/07/164 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW |
01/06/151 June 2015 | SAIL ADDRESS CHANGED FROM: CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK MCDONALD / 21/05/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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