MC & LC PROPERTIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Notification of Tarun Patel as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Cessation of Michael James Carpenter as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Michael James Carpenter as a director on 2024-03-01

View Document

07/03/247 March 2024 Cessation of Leanne Carpenter as a person with significant control on 2024-03-01

View Document

07/03/247 March 2024 Appointment of Mr Tarun Sureshbhai Patel as a director on 2024-03-01

View Document

07/03/247 March 2024 Termination of appointment of Leanne Carpenter as a director on 2024-03-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 31 ST. JAMES ROAD LITTLE PAXTON ST. NEOTS PE19 6QW ENGLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CARPENTER / 26/08/2016

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE CARPENTER

View Document

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

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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