LAND AND UTILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-30 |
29/08/2329 August 2023 | Notification of Curran and Curran Ltd as a person with significant control on 2023-08-01 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-12 with updates |
28/08/2328 August 2023 | Change of details for Mr Brian Bernard Curran as a person with significant control on 2023-08-01 |
28/08/2328 August 2023 | Change of details for Mrs Shirley Blanche Curran as a person with significant control on 2023-08-01 |
11/07/2311 July 2023 | Registered office address changed from Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX to Davidde Gavieside West Calder West Lothian EH55 8PT on 2023-07-11 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BERNARD CURRAN |
14/08/1714 August 2017 | CESSATION OF CURRAN AND CURRAN LTD AS A PSC |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY BLANCHE CURRAN |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/08/1518 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/09/1412 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/03/1425 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY BLANCHE CURRAN / 31/12/2013 |
25/03/1425 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY BLANCHE CURRAN / 31/12/2013 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BERNARD CURRAN / 31/12/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/05/131 May 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/06/124 June 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
05/12/115 December 2011 | PREVEXT FROM 31/03/2011 TO 30/09/2011 |
31/03/1131 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BLANCHE CURRAN / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERNARD CURRAN / 24/03/2010 |
04/03/104 March 2010 | DIRECTOR APPOINTED MR PETER JOSEPH MCMAHON |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | COMPANY NAME CHANGED FIVE SISTERS LAND SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/09 |
15/05/0915 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | PARTIC OF MORT/CHARGE ***** |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | SECRETARY'S PARTICULARS CHANGED |
04/04/054 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0530 March 2005 | COMPANY NAME CHANGED HOLLY GREEN LAND SERVICES LIMITE D CERTIFICATE ISSUED ON 30/03/05 |
18/03/0518 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/0518 March 2005 | SECRETARY 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