L & C MEDIA LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

02/02/242 February 2024 Appointment of a voluntary liquidator

View Document

02/02/242 February 2024 Registered office address changed from C/O Abacusbean Limited Level Q Surtees Business Park Stockton on Tees Cleveland TS18 3HR United Kingdom to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2024-02-02

View Document

02/02/242 February 2024 Statement of affairs

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/10/218 October 2021 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to C/O Abacusbean Limited Level Q Surtees Business Park Stockton on Tees Cleveland TS18 3HR on 2021-10-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MS LAURA CHRISTINE LONSDALE / 21/03/2019

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 COMPANY NAME CHANGED PQA TEES VALLEY LIMITED CERTIFICATE ISSUED ON 26/07/18

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MS LAURA CHRISTINE LONSDALE / 01/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GAMBLE / 01/07/2017

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA CHRISTINE LONSDALE / 01/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 55 BARBERRY COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0WB ENGLAND

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GAMBLE / 01/08/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 24 FLEMING CLOSE STOCKTON-ON-TEES CLEVELAND TS19 8PQ

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GAMBLE / 02/11/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA CHRISTINE LONSDALE / 02/11/2015

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GAMBLE / 22/05/2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER GAMBLE

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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