About

Registered Number: 02391391
Date of Incorporation: 02/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Lcp House, The Pensnett Estate, Kingswinford, W Midlands, DY6 7NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TRANTER, Christopher Winsley 31 January 2016 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.