L&C ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
11/06/2511 June 2025 | Application to strike the company off the register |
09/05/259 May 2025 | Confirmation statement made on 2025-03-28 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/05/245 May 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-08-31 |
03/01/243 January 2024 | Registered office address changed from York House High Street Thornham Norfolk PE36 6LY England to Concord Main Road Brancaster Staithe King's Lynn Norfolk PE31 8BY on 2024-01-03 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | APPOINTMENT TERMINATED, SECRETARY STEPHENSEN SMART ACCOUNTANTS |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/05/1921 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
18/09/1818 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/05/1811 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/05/165 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
05/05/165 May 2016 | SAIL ADDRESS CREATED |
05/05/165 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/05/165 May 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H P SECRETARIAL SERVICES LIMITED / 31/03/2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 16A BARCLAY ROAD LONDON E17 9JJ |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE SCOTT MONCRIEFF / 28/05/2014 |
16/04/1516 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM FLAT 211, ICE WHARF 17 NEW WHARF ROAD LONDON N1 9RF |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
07/08/137 August 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
08/08/128 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
12/04/1212 April 2012 | SAIL ADDRESS CREATED |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
08/09/118 September 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
20/09/1020 September 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
20/09/1020 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H P SECRETARIAL SERVICES LIMITED / 06/08/2010 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | 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