About

Registered Number: 02391391
Date of Incorporation: 02/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Lcp House, The Pensnett Estate, Kingswinford, W Midlands, DY6 7NA

 

L & C Overseas Ltd was founded on 02 June 1989 and has its registered office in Kingswinford, it's status in the Companies House registry is set to "Active". There is one director listed for this organisation at Companies House. We don't know the number of employees at this company.

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.