L.J. MACDONALD LIMITED

03748172
LAWRENCE HOUSE DOWLEY GAP BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1WA

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Dec 2020 accounts Annual Accounts 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 2 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 2 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 2 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 officers Termination of appointment of secretary (Simon Curtis) 2 Buy now
10 Jan 2013 officers Termination of appointment of director (Martin Curtis) 2 Buy now
10 Jan 2013 officers Termination of appointment of director (Simon Curtis) 2 Buy now
10 Jan 2013 officers Appointment of secretary (Tim Holgate) 3 Buy now
10 Jan 2013 officers Appointment of director (Tim Holgate) 3 Buy now
10 Jan 2013 officers Appointment of director (Daniel Isbecque) 3 Buy now
02 Oct 2012 accounts Annual Accounts 2 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 2 Buy now
07 Jul 2011 officers Change of particulars for director (Mr Martin Maclean Curtis) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Simon Wesley Curtis) 2 Buy now
06 Jul 2011 officers Change of particulars for secretary (Mr Simon Wesley Curtis) 1 Buy now
14 Apr 2011 annual-return Annual Return 14 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2010 accounts Annual Accounts 2 Buy now
15 Apr 2010 annual-return Annual Return 13 Buy now
20 Oct 2009 accounts Annual Accounts 2 Buy now
23 Jun 2009 annual-return Return made up to 08/04/09; full list of members 5 Buy now
27 Oct 2008 accounts Annual Accounts 2 Buy now
23 Apr 2008 annual-return Return made up to 08/04/08; no change of members 7 Buy now
09 Oct 2007 accounts Annual Accounts 2 Buy now
29 Apr 2007 annual-return Return made up to 08/04/07; no change of members 7 Buy now
28 Apr 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
08 Mar 2006 accounts Annual Accounts 2 Buy now
25 Oct 2005 accounts Annual Accounts 2 Buy now
12 Sep 2005 address Registered office changed on 12/09/05 from: riverside house low mill old lane, addingham ilkley west yorkshire LS29 0SU 1 Buy now
19 Apr 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
30 Oct 2004 accounts Annual Accounts 2 Buy now
06 May 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
24 Oct 2003 accounts Annual Accounts 1 Buy now
08 May 2003 annual-return Return made up to 08/04/03; full list of members 7 Buy now
23 Apr 2003 accounts Annual Accounts 1 Buy now
09 Jan 2003 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
12 Nov 2002 address Location of register of members 1 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: auckland house bailey hills road bingley BD16 2RJ 1 Buy now
28 May 2002 annual-return Return made up to 08/04/02; full list of members 5 Buy now
22 May 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 May 2002 officers Director resigned 1 Buy now
29 Apr 2002 accounts Annual Accounts 1 Buy now
25 Apr 2001 annual-return Return made up to 08/04/01; full list of members 7 Buy now
26 Jan 2001 accounts Annual Accounts 1 Buy now
11 Jul 2000 annual-return Return made up to 08/04/00; full list of members 7 Buy now
27 Oct 1999 address Registered office changed on 27/10/99 from: york house,249 manningham lane bradford west yorkshire BD8 7EW 1 Buy now
08 Oct 1999 accounts Accounting reference date extended from 30/04/00 to 30/06/00 1 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
26 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 1999 officers Director resigned 1 Buy now
23 Jul 1999 officers Secretary resigned 1 Buy now
23 Jul 1999 officers New secretary appointed 2 Buy now
23 Jul 1999 officers New director appointed 2 Buy now
22 Jul 1999 address Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
08 Apr 1999 incorporation Incorporation Company 20 Buy now