L & N FASHIONS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 Voluntary strike-off action has been suspended

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARIE CROMPTON / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NOLEEN MARIE CROMPTON / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARIE CROMPTON / 06/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CROMPTON / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROMPTON / 06/11/2017

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN CLARK

View Document

03/07/123 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM UNIT 6B PLANET BUSINESS CENTRE KILLINGWORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE12 6DY

View Document

28/09/1028 September 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOLEEN MARIE CROMPTON / 20/05/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CLARK / 04/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

04/06/084 June 2008 DIRECTOR APPOINTED LYNN CLARK

View Document

04/06/084 June 2008 DIRECTOR APPOINTED NOLEEN MARIE CROMPTON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATE, SECRETARY JL NOMINEES TWO LIMITED LOGGED FORM

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY APPOINTED DAVID CROMPTON

View Document

20/05/0820 May 2008 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