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.
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 |