SCDLLP LOT NO.12 LTD

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/06/236 June 2023 Director's details changed for Mrs Geraldine Frances Duo on 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from Sovereign House Port Causeway Wirral Bromborough CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-06-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 19/06/2012

View Document

14/02/1414 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

22/04/1322 April 2013 CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED

View Document

16/01/1316 January 2013 Annual return made up to 3 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/06/1219 June 2012 CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/10/0922 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 03/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 03/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 03/10/2009

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GERALDINE FRANCES DUO

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

26/02/0926 February 2009 SECRETARY APPOINTED SOVEREIGN SECREARIES LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED SPELLPOOL LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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