L & C ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06586354 |
Category | Private Limited Company |
Incorporated | 07 May 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
L & C ENTERPRISES LIMITED is an active private limited company with number 06586354. It was incorporated 16 years, 1 month, 1 day ago, on 07 May 2008. The company address is 6 The Parade, Exmouth, EX8 1RL, Devon.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change to a person with significant control
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Claire Marnie Booth
Change date: 2021-05-14
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-14
Officer name: Claire Marnie Booth
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change registered office address company with date old address
Date: 26 May 2011
Action Date: 26 May 2011
Category: Address
Type: AD01
Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD
Change date: 2011-05-26
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Claire Marnie Booth
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-26
Old address: 23 Marpool Hill Exmouth Devon EX82LJ
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 21/07/2009 from 2ND floor 43 broomfield road chelmsford essex CM1 1SY
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alicia george
Documents
Some Companies
3 DUNDALK LANE,WALSALL,WS6 7BB
Number: | 11417459 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TILSTONE CLOSE,STOKE ON TRENT,ST7 4HU
Number: | 08590979 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SAGE CLOSE,STOKE-ON-TRENT,ST1 3SF
Number: | 10187964 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRICKLAND QUALITY ASSURANCE LTD.
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 08252105 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-5 JAMES STREET,PORTHCAWL,CF36 3BG
Number: | 05481972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
480 OTLEY ROAD,LEEDS,LS16 8AE
Number: | 11656629 |
Status: | ACTIVE |
Category: | Private Limited Company |