Advanced company searchLink opens in new window

L. & C. PRODUCTS LIMITED

Company number 01130031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
18 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
12 Dec 2013 CH01 Director's details changed for Mr Lincoln Edward Jason Brown on 1 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Lincoln Edward Jason Brown on 1 December 2013
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AD01 Registered office address changed from the Gables Old Market Street Thetford Norfolk IP24 2EN on 21 February 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Dec 2012 CH01 Director's details changed for Candida Sarah Jane Brown on 1 December 2012
12 Dec 2012 CH01 Director's details changed for Candida Sarah Jane Brown on 1 December 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Candida Sarah Jane Brown on 17 December 2009
09 Jul 2009 288b Appointment terminated director and secretary grahame brown