SCDLLP LOT NO.9 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS DEBORAH ELIZABETH HICKMAN LOXTON

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUTON STANDARD LTD

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS MARIA ANTONIA CAMEIRA

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA CAMEIRA

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 CORPORATE DIRECTOR APPOINTED LUTON STANDARD LTD

View Document

02/11/152 November 2015 CORPORATE DIRECTOR APPOINTED ABACUS (GIBRALTAR) LTD

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN SHAW

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS MARIA ANTONIA CAMEIRA

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ABACUS (GIBRALTAR) LTD

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MRS JEAN ANN SHAW

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOXTON

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MRS DEBORAH ELIZABETH HICKMAN LOXTON

View Document

18/10/1518 October 2015 APPOINTMENT TERMINATED, DIRECTOR ABACUS SERVICES (GIBRALTAR) LIMITED

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM
THE APPLE BARN LANGLEY PARK
SUTTON ROAD
MAIDSTONE
KENT
ME17 3NQ

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM
C/O CAMEIRA LEGAL
1ST FLOOR BERKLEY SQUARE HOUSE BERKLEY SQUARE
LONDON
W1J 6BD
ENGLAND

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ABACUS SECRETARIES (GIBRALTAR) LTD

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ABACUS (GIBRALTAR) LIMITED

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN SHAW

View Document

02/04/152 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN SHAW / 15/04/2013

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

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

View Accounts

17/01/1217 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O CROSSOVER CAPITAL LIMITED 91 PRINCEDALE ROAD LONDON W11 4NS ENGLAND

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED JEAN ANN SHAW

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR APPOINTED ABACUS (GIBRALTAR) LIMITED

View Document

17/02/1017 February 2010 CORPORATE SECRETARY APPOINTED ABACUS SECRETARIES (GIBRALTAR) LTD

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR APPOINTED ABACUS SERVICES (GIBRALTAR) LIMITED

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM THE APPLE BARN LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ABACUS SERVICES (GIBRALTAR) LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ABACUS SECRETARIES (GIBRALTAR) LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEAN SHAW

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ABACUS (GIBRALTAR) LIMITED

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JEAN ANN SHAW

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KING

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ABACUS (GIBRALTAR) LIMITED

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ABACUS SERVICES (GIBRALTAR) LIMITED

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED SARAH JANE KING

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

07/04/097 April 2009 SECRETARY APPOINTED ABACUS SECRETARIES (GIBRALTAR) LIMITED

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED KEENDRIVE LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 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