L. NICHOLAS (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

02/11/232 November 2023 Amended total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Notification of The Leslie Charles Nicholas Family Business Trust No.3 as a person with significant control on 2016-12-31

View Document

21/06/2321 June 2023 Cessation of Leslie Charles Nicholas as a person with significant control on 2016-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Lee David Nicholas on 2022-12-31

View Document

09/01/239 January 2023 Director's details changed for Mr Lee David Nicholas on 2022-12-31

View Document

09/01/239 January 2023 Director's details changed for Mr Lee David Nicholas on 2022-11-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Satisfaction of charge 7 in full

View Document

01/07/211 July 2021 Director's details changed for Mr Lee David Nicholas on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY JOAN NICHOLAS

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE NICHOLAS

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES NICHOLAS / 01/01/2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID NICHOLAS / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES NICHOLAS / 31/12/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH

View Document

27/05/0827 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: SOUTH PALLANT HOUSE 8 SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1TH

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 RECEIVER CEASING TO ACT

View Document

16/12/9316 December 1993 RECEIVER CEASING TO ACT

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

27/08/9227 August 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/04/9210 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/01/8818 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

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