MJ & LC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
27/07/2427 July 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-11-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-11-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-25 with updates |
07/10/227 October 2022 | Notification of Sagheer Akhtar as a person with significant control on 2022-05-25 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-09-25 with no updates |
25/02/2125 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
19/03/2019 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
21/03/1921 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
04/05/184 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
01/10/151 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
09/10/149 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
09/10/149 October 2014 | SAIL ADDRESS CHANGED FROM: C/O DYMOND ASHWORTH 137 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6EP UNITED KINGDOM |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/09/1325 September 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
05/10/125 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
05/10/125 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/10/124 October 2012 | SAIL ADDRESS CREATED |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
02/10/112 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREEN / 25/09/2010 |
01/10/101 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA CHRISTINE GREEN / 25/09/2010 |
01/10/101 October 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 7 ROSEGROVE LANE BURNLEY LANCASHIRE BB12 6HX |
05/10/095 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS |
29/03/0829 March 2008 | 30/11/07 TOTAL EXEMPTION FULL |
08/01/088 January 2008 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07 |
05/11/075 November 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | SECRETARY RESIGNED |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 19 ORMEROD ROAD BURNLEY LANCASHIRE BB11 2RU |
03/10/063 October 2006 | NEW SECRETARY APPOINTED |
03/10/063 October 2006 | DIRECTOR RESIGNED |
25/09/0625 September 2006 | 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