ESCRICK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

10/12/2110 December 2021 Appointment of Mrs Judith Helen Luscombe as a director on 2021-12-07

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LUSCOMBE / 30/09/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH HELEN LUSCOMBE / 30/09/2017

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 2

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUSCOMBE / 01/10/2009

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH HELEN LUSCOMBE / 01/10/2009

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED LIFTSHARE PARKING LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUSCOMBE / 01/10/2009

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH HELEN LUSCOMBE / 01/10/2009

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH HELEN LISCOMBE / 01/10/2009

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MICHAEL LUSCOMBE

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID NEWTON + CO. NOMINEES (TWO) LIMITED

View Document

22/04/0922 April 2009 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES NEWTON

View Document

22/04/0922 April 2009 SECRETARY APPOINTED JUDITH HELEN LISCOMBE

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WG UNITED KINGDOM

View Document

30/01/0930 January 2009 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