S R E C LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/06/154 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CELIA ROWNTREE

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/06/117 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBINSON / 17/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY HELEN BRISTOW

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED CELIA MAY ROWNTREE

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY JUSTINE STIMSON

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN BRISTOW / 03/10/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 32 TOBRUK CLOSE LINCOLN LINCOLNSHIRE LN1 3XQ

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: LINDUM HOUSE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3QX

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 COMPANY NAME CHANGED DESIGN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/06/98

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

23/06/9823 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 67 NEWLAND LINCOLN LN 1VN LN1 1YN

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 COMPANY NAME CHANGED LEISURE DESIGN CONCEPTS LIMITED CERTIFICATE ISSUED ON 17/07/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

03/11/953 November 1995 EXEMPTION FROM APPOINTING AUDITORS 10/10/95

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 17/05/95; CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

26/09/9026 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/09/9010 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 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