Established in 1989, L & C Overseas Ltd has its registered office in Kingswinford in W Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRANTER, Christopher Winsley | 31 January 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 20 November 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 02 June 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 | 26 February 2016 | |
TM01 - Termination of appointment of director | 05 February 2016 | |
AP03 - Appointment of secretary | 05 February 2016 | |
TM02 - Termination of appointment of secretary | 05 February 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AP01 - Appointment of director | 03 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 19 June 2014 | |
CERTNM - Change of name certificate | 07 March 2014 | |
CONNOT - N/A | 07 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 14 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 | 18 June 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 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 13 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 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 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
363s - Annual Return | 19 June 2006 | |
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 | 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 | |
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 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 07 September 2000 | |
363s - Annual Return | 09 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 1999 | |
AA - Annual Accounts | 14 September 1999 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 14 September 1998 | |
RESOLUTIONS - N/A | 21 July 1998 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 12 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 July 1997 | |
363s - Annual Return | 13 June 1997 | |
288 - N/A | 02 October 1996 | |
AA - Annual Accounts | 15 September 1996 | |
288 - N/A | 15 August 1996 | |
363s - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 13 September 1995 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 03 October 1994 | |
288 - N/A | 14 September 1994 | |
363s - Annual Return | 21 June 1994 | |
288 - N/A | 11 May 1994 | |
288 - N/A | 09 February 1994 | |
AA - Annual Accounts | 15 September 1993 | |
288 - N/A | 17 June 1993 | |
363s - Annual Return | 08 June 1993 | |
AA - Annual Accounts | 23 September 1992 | |
363s - Annual Return | 15 June 1992 | |
AA - Annual Accounts | 10 September 1991 | |
288 - N/A | 10 September 1991 | |
363a - Annual Return | 31 July 1991 | |
288 - N/A | 24 April 1991 | |
AA - Annual Accounts | 10 October 1990 | |
363 - Annual Return | 10 October 1990 | |
288 - N/A | 15 March 1990 | |
288 - N/A | 05 March 1990 | |
RESOLUTIONS - N/A | 22 February 1990 | |
RESOLUTIONS - N/A | 21 February 1990 | |
MEM/ARTS - N/A | 21 February 1990 | |
288 - N/A | 30 January 1990 | |
CERTNM - Change of name certificate | 25 January 1990 | |
288 - N/A | 20 January 1990 | |
395 - Particulars of a mortgage or charge | 13 December 1989 | |
395 - Particulars of a mortgage or charge | 13 December 1989 | |
395 - Particulars of a mortgage or charge | 13 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1989 | |
395 - Particulars of a mortgage or charge | 05 December 1989 | |
288 - N/A | 28 November 1989 | |
288 - N/A | 28 November 1989 | |
288 - N/A | 28 November 1989 | |
287 - Change in situation or address of Registered Office | 28 November 1989 | |
NEWINC - New incorporation documents | 02 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 13 December 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 December 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 December 1989 | Fully Satisfied |
N/A |
Charge over deposit account | 23 November 1989 | Fully Satisfied |
N/A |