MAKE LCR CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
21/01/2521 January 2025 | Director's details changed for Ms Kirsten Learna Little on 2025-01-01 |
21/01/2521 January 2025 | Director's details changed for Mr Liam Garth Christey Kelly on 2025-01-01 |
10/01/2510 January 2025 | Appointment of Mr Rafael Willisch as a director on 2024-07-01 |
10/01/2510 January 2025 | Appointment of Mrs Sally-Ann Watkiss as a director on 2024-02-01 |
31/10/2431 October 2024 | Termination of appointment of Kate Lucy as a director on 2024-06-30 |
31/10/2431 October 2024 | Termination of appointment of Scott Owen Lingard as a director on 2024-01-31 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-01-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Cessation of Kirsten Little as a person with significant control on 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-09 with no updates |
10/02/2210 February 2022 | Cessation of Liam Garth Christey Kelly as a person with significant control on 2022-01-31 |
10/02/2210 February 2022 | Notification of a person with significant control statement |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-01-31 |
16/04/2016 April 2020 | COMPANY NAME CHANGED 90 SQUARED CIC CERTIFICATE ISSUED ON 16/04/20 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTEN LEARNA LITTLE / 14/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GARTH CHRISTEY KELLY / 14/04/2020 |
14/04/2014 April 2020 | DIRECTOR APPOINTED MISS JANE ELIZABETH LEAH |
14/04/2014 April 2020 | DIRECTOR APPOINTED SCOTT OWEN LINGARD |
14/04/2014 April 2020 | DIRECTOR APPOINTED KATE LUCY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | FIRST GAZETTE |
04/09/184 September 2018 | CESSATION OF ALEXANDRA KELLY AS A PSC |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KELLY |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
21/02/1821 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK EVANS |
09/11/179 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 25-31 PARLIAMENT STREET LIVERPOOL L8 5RN |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
20/04/1720 April 2017 | DIRECTOR APPOINTED MARK DOUGLAS GEORGE EVANS |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | FIRST GAZETTE |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/01/1612 January 2016 | 09/01/16 NO MEMBER LIST |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | 09/01/15 NO MEMBER LIST |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 25-31 PARLIMENT STREET LIVERPOOL MERSEYSIDE L8 5RN |
09/01/149 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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