LE COUNT ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-01-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
20/01/2520 January 2025 | Director's details changed for Mr Andrew Wilhelm Pieterse on 2025-01-20 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Director's details changed for Mr Andrew Wilhelm Pieterse on 2023-01-25 |
20/01/2320 January 2023 | Change of details for Mrs Alison Jane Pieterse as a person with significant control on 2022-12-12 |
20/01/2320 January 2023 | Change of details for Mr Andrew Wilhelm Pieterse as a person with significant control on 2022-12-12 |
13/01/2313 January 2023 | Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-13 |
06/05/226 May 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/05/201 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/07/1917 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
19/07/1819 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILHELM PIEDERSE / 11/09/2017 |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILHELM PIETERSE / 11/09/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
17/06/1617 June 2016 | 31/01/16 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PIETERSE / 06/08/2014 |
05/09/145 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PIETERSE / 06/08/2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/01/145 January 2014 | VARYING SHARE RIGHTS AND NAMES |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR UNITED KINGDOM |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LE COUNT / 10/10/2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR ANDREW WILHELM PIEDERSE |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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