About

Registered Number: SC262398
Date of Incorporation: 23/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 50 Leven Road, Lundin Links, Leven, Fife, KY8 6AH

 

Founded in 2004, L & I Developments Ltd have registered office in Fife, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 2 directors listed as Honeyman, Louise, Honeyman, Iain Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEYMAN, Iain Alexander 23 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HONEYMAN, Louise 23 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 26 January 2018
CS01 - N/A 26 January 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 January 2014
MR05 - N/A 05 September 2013
MR04 - N/A 31 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
MR04 - N/A 24 August 2013
AD01 - Change of registered office address 06 June 2013
AD01 - Change of registered office address 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 06 June 2013
MR01 - N/A 18 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 12 September 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 10 August 2009
410(Scot) - N/A 29 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 October 2008
410(Scot) - N/A 29 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 23 January 2008
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 30 January 2006
410(Scot) - N/A 10 October 2005
AA - Annual Accounts 15 August 2005
410(Scot) - N/A 30 March 2005
225 - Change of Accounting Reference Date 18 February 2005
363s - Annual Return 08 February 2005
410(Scot) - N/A 28 October 2004
410(Scot) - N/A 28 October 2004
410(Scot) - N/A 28 October 2004
410(Scot) - N/A 03 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
410(Scot) - N/A 13 May 2004
410(Scot) - N/A 13 May 2004
410(Scot) - N/A 15 April 2004
410(Scot) - N/A 16 March 2004
410(Scot) - N/A 01 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 27 May 2013 Outstanding

N/A

A registered charge 15 May 2013 Outstanding

N/A

Standard security 15 January 2009 Fully Satisfied

N/A

Standard security 17 April 2008 Fully Satisfied

N/A

Standard security 19 September 2005 Fully Satisfied

N/A

Standard security 15 March 2005 Fully Satisfied

N/A

Standard security 20 October 2004 Fully Satisfied

N/A

Standard security 20 October 2004 Fully Satisfied

N/A

Standard security 20 October 2004 Fully Satisfied

N/A

Standard security 16 June 2004 Fully Satisfied

N/A

Standard security 26 April 2004 Fully Satisfied

N/A

Standard security 26 April 2004 Fully Satisfied

N/A

Standard security 01 April 2004 Fully Satisfied

N/A

Standard security 03 March 2004 Fully Satisfied

N/A

Floating charge 16 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.