L & C PROPERTIES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Micro company accounts made up to 2025-02-28 |
12/09/2512 September 2025 New | Cessation of Claire Constance Jones as a person with significant control on 2023-11-01 |
12/09/2512 September 2025 New | Change of details for Mr Lee William Henry Jones as a person with significant control on 2023-11-01 |
12/09/2512 September 2025 New | Confirmation statement made on 2025-09-09 with updates |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
16/08/2416 August 2024 | Micro company accounts made up to 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/09/2316 September 2023 | Micro company accounts made up to 2023-02-28 |
19/06/2319 June 2023 | Registration of charge 065129670002, created on 2023-06-15 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM HENRY JONES / 22/04/2020 |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE CONSTANCE JONES / 22/04/2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | FIRST GAZETTE |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/12/1621 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065129670001 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/04/165 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/12/159 December 2015 | DIRECTOR APPOINTED MISS CLAIRE CONSTANCE JONES |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/04/1515 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
07/03/127 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM HENRY JONES / 01/01/2011 |
25/09/1025 September 2010 | 28/02/10 TOTAL EXEMPTION FULL |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM JONES / 01/10/2009 |
09/03/109 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V H SAVILLE & PARTNERS / 01/10/2009 |
21/10/0921 October 2009 | 28/02/09 TOTAL EXEMPTION FULL |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
05/03/095 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | 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