L C RECEIVABLES LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ANDREW POXON

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TITLEY

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TITLEY

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW POXON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW BENNETT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MALCOLM TITLEY

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW POXON / 06/04/2016

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 SAIL ADDRESS CREATED

View Document

10/07/1510 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM DTE HOUSE HOLLINS LANE BURY LANCASHIRE BL9 8AT UNITED KINGDOM

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 24/06/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 24/06/2011

View Document

22/07/1122 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR INSTANT COMPANIES LIMITED

View Document

28/09/1028 September 2010 SECRETARY APPOINTED JOHN MALCOLM TITLEY

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED JOHN MALCOLM TITLEY

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/07/9514 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/06/9230 June 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/07/912 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/01/9124 January 1991 NEW SECRETARY APPOINTED

View Document

24/01/9124 January 1991 SECRETARY RESIGNED

View Document

11/07/9011 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 24/06/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 EXEMPTION FROM APPOINTING AUDITORS 230689

View Document

21/07/8921 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 WD 10/02/88 AD 24/12/87--------- £ SI 1@1=1 £ IC 2/3

View Document

03/02/883 February 1988 WD 11/01/88 PD 24/12/87--------- £ SI 2@1

View Document

24/12/8724 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHERIF G3 LIMITED


  • 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