L MCCANN ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

14/12/2314 December 2023 Notification of Ann Marie Mccann as a person with significant control on 2023-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of company's objects

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Change of share class name or designation

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/03/2019 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2020

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MCCANN

View Document

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1927 June 2019 ADOPT ARTICLES 30/09/2018

View Document

27/06/1927 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 DIRECTOR APPOINTED MR RYAN MCCANN

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCCANN / 09/03/2015

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE MCCANN / 09/03/2015

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM FRANCIS MCCANN / 09/03/2015

View Document

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR RYAN MCCANN

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR RYAN MCCANN

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR AIDEN MCCANN

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 Registered office address changed from , Albert House 101 Park Street, Motherwell, Lanarkshire, ML1 1PT on 2010-07-07

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM ALBERT HOUSE 101 PARK STREET MOTHERWELL LANARKSHIRE ML1 1PT

View Document

12/04/1012 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM FRANCIS MCCANN / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCCANN / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 165 MAIN STREET WISHAW LANARKSHIRE ML2 7AU

View Document

06/07/096 July 2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTIC OF MORT/CHARGE *****

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 27 KIRK ROAD WISHAW LANARKSHIRE ML2 7BL

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 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