MAKE LCR CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Ms Kirsten Learna Little on 2025-01-01

View Document

21/01/2521 January 2025 Director's details changed for Mr Liam Garth Christey Kelly on 2025-01-01

View Document

10/01/2510 January 2025 Appointment of Mr Rafael Willisch as a director on 2024-07-01

View Document

10/01/2510 January 2025 Appointment of Mrs Sally-Ann Watkiss as a director on 2024-02-01

View Document

31/10/2431 October 2024 Termination of appointment of Kate Lucy as a director on 2024-06-30

View Document

31/10/2431 October 2024 Termination of appointment of Scott Owen Lingard as a director on 2024-01-31

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Registered office address changed from 37 Regent Street Liverpool L3 7BN England to Make Hamilton 69-71 Argyle Street Birkenhead CH41 6LQ on 2024-08-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Cessation of Kirsten Little as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/02/2210 February 2022 Cessation of Liam Garth Christey Kelly as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Notification of a person with significant control statement

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED 90 SQUARED CIC CERTIFICATE ISSUED ON 16/04/20

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTEN LEARNA LITTLE / 14/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GARTH CHRISTEY KELLY / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MISS JANE ELIZABETH LEAH

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED SCOTT OWEN LINGARD

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED KATE LUCY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

04/09/184 September 2018 CESSATION OF ALEXANDRA KELLY AS A PSC

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KELLY

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

09/11/179 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 25-31 PARLIAMENT STREET LIVERPOOL L8 5RN

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MARK DOUGLAS GEORGE EVANS

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 09/01/16 NO MEMBER LIST

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 09/01/15 NO MEMBER LIST

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25-31 PARLIMENT STREET LIVERPOOL MERSEYSIDE L8 5RN

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BACHA AND SON LTD


  • 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