L AND C DEVELOPMENTS (SOUTHPORT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 047993420033, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420035, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420036, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420028, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420027, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420029, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420030, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420031, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420032, created on 2025-03-27

View Document

07/04/257 April 2025 Registration of charge 047993420034, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420020, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420019, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420021, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420022, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420024, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420025, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420023, created on 2025-03-27

View Document

04/04/254 April 2025 Registration of charge 047993420026, created on 2025-03-27

View Document

03/04/253 April 2025 Registration of charge 047993420018, created on 2025-03-27

View Document

03/04/253 April 2025 Registration of charge 047993420017, created on 2025-03-27

View Document

01/04/251 April 2025 Satisfaction of charge 047993420012 in full

View Document

01/04/251 April 2025 Satisfaction of charge 047993420011 in full

View Document

01/04/251 April 2025 Satisfaction of charge 047993420016 in full

View Document

01/04/251 April 2025 Satisfaction of charge 047993420013 in full

View Document

13/01/2513 January 2025 Notification of Christopher Mark Collins as a person with significant control on 2017-12-23

View Document

07/01/257 January 2025 Change of details for Mr Lee Philip Collins as a person with significant control on 2024-11-01

View Document

06/01/256 January 2025 Director's details changed for Lee Phillip Collins on 2025-01-06

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-02 with updates

View Document

20/09/2420 September 2024 Satisfaction of charge 047993420010 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 047993420006 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 047993420007 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 047993420008 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 047993420009 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registration of charge 047993420016, created on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047993420015

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047993420014

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047993420005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/11/1810 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047993420011

View Document

10/11/1810 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047993420012

View Document

10/11/1810 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047993420013

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PHILIP COLLINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047993420010

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047993420009

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047993420008

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047993420007

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047993420006

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047993420005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/11/1512 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR PHILIP JOSEPH COLLINS

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK COLLINS / 13/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PHILLIP COLLINS / 10/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 61 STANLEY RD BOOTLE LIVERPOOL L20 7BZ

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 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