L & C Auto Services (Croydon) Ltd was founded on 06 October 1987 and are based in Birmingham, it's status is listed as "Active". The company has only one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIX, Christopher Bernard | 01 January 1993 | 17 March 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 23 June 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
AA - Annual Accounts | 09 October 2019 | |
AP01 - Appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 27 June 2018 | |
PSC05 - N/A | 12 April 2018 | |
CH04 - Change of particulars for corporate secretary | 10 April 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 23 June 2016 | |
CH01 - Change of particulars for director | 29 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
AR01 - Annual Return | 25 June 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 20 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 14 August 2012 | |
CH01 - Change of particulars for director | 08 August 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH04 - Change of particulars for corporate secretary | 27 July 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
AP01 - Appointment of director | 08 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 18 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
363s - Annual Return | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 07 July 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
RESOLUTIONS - N/A | 30 April 2004 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 November 2003 | |
287 - Change in situation or address of Registered Office | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
AUD - Auditor's letter of resignation | 20 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2003 | |
AA - Annual Accounts | 29 July 2003 | |
363s - Annual Return | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 30 June 2000 | |
AA - Annual Accounts | 06 August 1999 | |
363s - Annual Return | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
288a - Notice of appointment of directors or secretaries | 12 January 1999 | |
AA - Annual Accounts | 28 August 1998 | |
363s - Annual Return | 24 June 1998 | |
363s - Annual Return | 02 July 1997 | |
AA - Annual Accounts | 19 May 1997 | |
AA - Annual Accounts | 06 September 1996 | |
363s - Annual Return | 19 June 1996 | |
288 - N/A | 04 December 1995 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 12 July 1995 | |
363s - Annual Return | 04 July 1994 | |
395 - Particulars of a mortgage or charge | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 30 June 1994 | |
AA - Annual Accounts | 03 June 1994 | |
288 - N/A | 17 April 1994 | |
363s - Annual Return | 04 October 1993 | |
RESOLUTIONS - N/A | 12 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1993 | |
123 - Notice of increase in nominal capital | 12 May 1993 | |
288 - N/A | 25 April 1993 | |
AA - Annual Accounts | 15 March 1993 | |
288 - N/A | 10 January 1993 | |
363s - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 18 May 1992 | |
AA - Annual Accounts | 09 July 1991 | |
363a - Annual Return | 09 July 1991 | |
288 - N/A | 01 October 1990 | |
363 - Annual Return | 04 June 1990 | |
AA - Annual Accounts | 24 May 1990 | |
AA - Annual Accounts | 03 August 1989 | |
363 - Annual Return | 03 August 1989 | |
288 - N/A | 09 February 1988 | |
RESOLUTIONS - N/A | 04 February 1988 | |
PUC 2 - N/A | 04 February 1988 | |
PUC 5 - N/A | 04 February 1988 | |
395 - Particulars of a mortgage or charge | 20 January 1988 | |
395 - Particulars of a mortgage or charge | 20 January 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 January 1988 | |
395 - Particulars of a mortgage or charge | 08 December 1987 | |
395 - Particulars of a mortgage or charge | 07 December 1987 | |
288 - N/A | 03 November 1987 | |
288 - N/A | 22 October 1987 | |
288 - N/A | 22 October 1987 | |
NEWINC - New incorporation documents | 06 October 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 31 January 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 December 2000 | Fully Satisfied |
N/A |
Legal charge | 22 June 1994 | Fully Satisfied |
N/A |
Legal charge | 22 June 1994 | Fully Satisfied |
N/A |
Legal charge | 22 June 1994 | Fully Satisfied |
N/A |
Legal charge | 22 June 1994 | Fully Satisfied |
N/A |
Legal charge | 22 June 1994 | Fully Satisfied |
N/A |
Debenture | 15 January 1988 | Fully Satisfied |
N/A |
Debenture | 15 January 1988 | Fully Satisfied |
N/A |
Debenture | 07 December 1987 | Fully Satisfied |
N/A |
Legal charge | 30 November 1987 | Fully Satisfied |
N/A |