L & C Estates Ltd was founded on 18 May 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRANTER, Christopher Winsley | 31 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 07 November 2019 | |
MR01 - N/A | 29 July 2019 | |
CS01 - N/A | 05 April 2019 | |
MR01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 21 November 2018 | |
CS01 - N/A | 03 April 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
AA - Annual Accounts | 16 November 2017 | |
MR01 - N/A | 18 September 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
MR01 - N/A | 02 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AP01 - Appointment of director | 17 November 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AP01 - Appointment of director | 22 April 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AP03 - Appointment of secretary | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 February 2016 | |
TM02 - Termination of appointment of secretary | 04 February 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AP01 - Appointment of director | 30 July 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 13 June 2013 | |
TM01 - Termination of appointment of director | 03 January 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AUD - Auditor's letter of resignation | 17 December 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AP01 - Appointment of director | 05 March 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 29 October 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 13 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
363s - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
363s - Annual Return | 19 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2005 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 08 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2004 | |
363s - Annual Return | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
AA - Annual Accounts | 24 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2003 | |
363s - Annual Return | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 07 December 2001 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 09 June 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 05 November 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 1999 | |
395 - Particulars of a mortgage or charge | 07 October 1999 | |
395 - Particulars of a mortgage or charge | 05 October 1999 | |
395 - Particulars of a mortgage or charge | 05 October 1999 | |
395 - Particulars of a mortgage or charge | 16 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1999 | |
225 - Change of Accounting Reference Date | 05 July 1999 | |
288a - Notice of appointment of directors or secretaries | 05 July 1999 | |
287 - Change in situation or address of Registered Office | 07 June 1999 | |
288b - Notice of resignation of directors or secretaries | 06 June 1999 | |
288b - Notice of resignation of directors or secretaries | 06 June 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
288a - Notice of appointment of directors or secretaries | 06 June 1999 | |
NEWINC - New incorporation documents | 18 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 July 2019 | Outstanding |
N/A |
A registered charge | 15 January 2019 | Outstanding |
N/A |
A registered charge | 14 September 2017 | Outstanding |
N/A |
A registered charge | 26 May 2017 | Outstanding |
N/A |
Supplemental debenture | 20 November 2001 | Fully Satisfied |
N/A |
Supplemental debenture supplementing the debenture dated 14 july 1999 | 14 December 1999 | Fully Satisfied |
N/A |
Supplemental debenture | 01 November 1999 | Fully Satisfied |
N/A |
Supplemental debenture | 07 October 1999 | Fully Satisfied |
N/A |
Supplemental debenture supplementing the debenture dated 14 july 1999 | 28 September 1999 | Fully Satisfied |
N/A |
Rental assignation | 23 September 1999 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on the 30TH september 1999 | 23 September 1999 | Fully Satisfied |
N/A |
Debenture | 14 July 1999 | Fully Satisfied |
N/A |