L.C. CHARLES LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-16 with updates

View Document

26/03/2226 March 2022 Voluntary strike-off action has been suspended

View Document

26/03/2226 March 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

19/01/2219 January 2022 Director's details changed for Mr Peter Smyth on 2022-01-19

View Document

05/01/225 January 2022 Director's details changed for Mr Peter Smyth on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr John Smyth on 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr Michael Smyth on 2021-12-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of capital on 2021-10-25

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR RICHARD MARSLAND

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLGATE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOLGATE

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR RICHARD MARSLAND

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HOLGATE

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

18/07/1718 July 2017 SAIL ADDRESS CREATED

View Document

18/07/1718 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

05/08/155 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/146 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMYTH / 16/07/2011

View Document

03/08/113 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMYTH / 16/07/2011

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/07/1027 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOLGATE / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMYTH / 16/07/2010

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMYTH / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMYTH / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLGATE / 16/07/2010

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM EMAC HOUSE GATEWAY CREWE CHESHIRE CW1 6YY

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: THIRD AVENUE WESTON ROAD CREWE CW1 6XZ

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 AUDITOR'S RESIGNATION

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/11/0321 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 AUDITOR'S RESIGNATION

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0319 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 £ IC 120000/50000 25/09/96 £ SR 70000@1=70000

View Document

15/09/9715 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9618 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: OAK STREET CREWE CHESHIRE CW2 7BZ

View Document

12/08/9412 August 1994 Memorandum and Articles of Association

View Document

12/08/9412 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 ALTER MEM AND ARTS 02/08/94

View Document

12/08/9412 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9421 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 £ NC 500000/600000 06/09/93

View Document

22/11/9322 November 1993 NC INC ALREADY ADJUSTED 06/09/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 10/08/92; CHANGE OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 9SQ

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED HAMPTON CAR SALES LIMITED CERTIFICATE ISSUED ON 25/11/91

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/918 November 1991 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 NC INC ALREADY ADJUSTED 17/10/91

View Document

29/10/9129 October 1991 £ NC 100/500000 17/10/91

View Document

28/10/9128 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

05/04/915 April 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/08/8910 August 1989 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