MARCOTE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Notification of Marcote Holdings Limited as a person with significant control on 2024-01-06

View Document

20/01/2520 January 2025 Cessation of Samuel David Woodcock as a person with significant control on 2024-01-06

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

06/12/246 December 2024 Change of details for Mr Samuel David Woodcock as a person with significant control on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Samuel David Woodcock on 2024-12-06

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Appointment of Ms Chandeep Kaur Uppal as a director on 2023-06-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CESSATION OF MARK DAVID WOODCOCK AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WOODCOCK

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL DAVID WOODCOCK

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

26/04/1926 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

10/08/1710 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID WOODCOCK / 27/08/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 4 TURNER CROFT FRADLEY LICHFIELD STAFFORDSHIRE WS13 8SA

View Document

27/08/1527 August 2015 Registered office address changed from , 4 Turner Croft, Fradley, Lichfield, Staffordshire, WS13 8SA to 13 Portland Road Edgbaston Birmingham B16 9HN on 2015-08-27

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID WOODCOCK / 26/08/2015

View Document

27/08/1527 August 2015 01/02/15 STATEMENT OF CAPITAL GBP 159

View Document

23/01/1523 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 05/12/12 FULL LIST AMEND

View Document

20/12/1320 December 2013 SAIL ADDRESS CREATED

View Document

20/12/1320 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 SECOND FILING FOR FORM SH01

View Document

10/07/1210 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 110

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/119 August 2011 21/04/11 STATEMENT OF CAPITAL GBP 110

View Document

28/07/1128 July 2011 ADOPT ARTICLES 21/04/2011

View Document

07/01/117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM, UNIT 2 GREENHOUGH TRADING ESTATE, GREENHOUGH ROAD, LICHFIELD, WS13 7AU

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WOODCOCK / 19/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED SAMUEL DAVID WOODCOCK

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK WOODCOCK

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR FREDERICK GREEN

View Document

15/06/0915 June 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/03/095 March 2009 GBP IC 100/51 26/01/09 GBP SR 49@1=49

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0822 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 21 SURFEIT HILL ROAD, CRADLEY HEATH WARLEY, WEST MIDLANDS B64 7EB

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED LANEGATE LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 4 SUMMER HILL, HALESOWEN, WEST MIDLANDS B63 3BU

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 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