MC & LC PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 07/05/257 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
| 10/04/2410 April 2024 | Total exemption full accounts made up to 2023-08-31 |
| 07/03/247 March 2024 | Notification of Tarun Patel as a person with significant control on 2024-03-01 |
| 07/03/247 March 2024 | Cessation of Michael James Carpenter as a person with significant control on 2024-03-01 |
| 07/03/247 March 2024 | Termination of appointment of Michael James Carpenter as a director on 2024-03-01 |
| 07/03/247 March 2024 | Cessation of Leanne Carpenter as a person with significant control on 2024-03-01 |
| 07/03/247 March 2024 | Appointment of Mr Tarun Sureshbhai Patel as a director on 2024-03-01 |
| 07/03/247 March 2024 | Termination of appointment of Leanne Carpenter as a director on 2024-03-01 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 05/05/235 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/03/222 March 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 17/05/2117 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 22/04/2022 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 31 ST. JAMES ROAD LITTLE PAXTON ST. NEOTS PE19 6QW ENGLAND |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
| 24/08/1824 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CARPENTER / 26/08/2016 |
| 24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE CARPENTER |
| 08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 31 ST. JAMES ROAD 31 ST. JAMES ROAD LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6QW UNITED KINGDOM |
| 18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 26/08/1626 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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