L & C SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN GUNN

View Document

16/06/2016 June 2020 ADOPT ARTICLES 30/03/2020

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE 202 - 206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RAYMOND DOWSON

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 306 VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM J GUNN SMITHS DOCK ROAD MIDDLESBROUGH CLEVELAND TS6 6UJ ENGLAND

View Document

31/07/1331 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Accounts

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUNN

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND DOWSON / 25/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUNN / 25/06/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAYMOND DOWSON / 25/06/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUNN / 25/06/2011

View Document

01/08/111 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED JONATHAN GUNN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED STEVEN RAYMOND DOWSON

View Document

07/07/107 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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