LENCAL DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-10-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/03/211 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049254600008 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049254600007 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/03/1828 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049254600005 |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049254600006 |
07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049254600005 |
05/01/185 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM ALDERSYDE SANDY LANE CANNOCK STAFFORDSHIRE WS11 1RF |
26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CARL MICHAEL JONES / 26/10/2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O 5 NORTH STREET PO BOX BRIDGTOWN VICTORIA TERRACE NORTH STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0EQ UNITED KINGDOM |
26/10/1226 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN IVOR JONES / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL JONES / 27/10/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/07/0823 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/10/0717 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/03/071 March 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS; AMEND |
10/10/0610 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/11/053 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/12/0422 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/12/0416 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/09/0429 September 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY |
25/11/0325 November 2003 | DIRECTOR RESIGNED |
25/11/0325 November 2003 | SECRETARY RESIGNED |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/038 October 2003 | 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