L & N FASHIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off | 
| 15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off | 
| 19/10/2119 October 2021 | Voluntary strike-off action has been suspended | 
| 19/10/2119 October 2021 | Voluntary strike-off action has been suspended | 
| 19/07/2119 July 2021 | Confirmation statement made on 2021-05-20 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES | 
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES | 
| 08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES | 
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARIE CROMPTON / 06/11/2017 | 
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NOLEEN MARIE CROMPTON / 06/11/2017 | 
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARIE CROMPTON / 06/11/2017 | 
| 06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CROMPTON / 06/11/2017 | 
| 06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CROMPTON / 06/11/2017 | 
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | 
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 04/07/164 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 08/07/158 July 2015 | Annual return made up to 20 May 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 09/06/149 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders | 
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 29/07/1329 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LYNN CLARK | 
| 03/07/123 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders | 
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 26/05/1126 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders | 
| 08/11/108 November 2010 | 30/06/10 TOTAL EXEMPTION FULL | 
| 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 | 
| 28/09/1028 September 2010 | Annual return made up to 20 May 2010 with full list of shareholders | 
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOLEEN MARIE CROMPTON / 20/05/2010 | 
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN CLARK / 04/01/2010 | 
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 13/08/0913 August 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | 
| 21/04/0921 April 2009 | CURREXT FROM 31/05/2009 TO 30/06/2009 | 
| 04/06/084 June 2008 | DIRECTOR APPOINTED LYNN CLARK | 
| 04/06/084 June 2008 | DIRECTOR APPOINTED NOLEEN MARIE CROMPTON | 
| 04/06/084 June 2008 | APPOINTMENT TERMINATE, SECRETARY JL NOMINEES TWO LIMITED LOGGED FORM | 
| 04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | 
| 04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR JL NOMINEES ONE LIMITED | 
| 04/06/084 June 2008 | DIRECTOR AND SECRETARY APPOINTED DAVID CROMPTON | 
| 20/05/0820 May 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