Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
L. Robinson & Co (Gillingham) LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 16, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00451655
Record last updated
Thursday, October 20, 2022 3:27:40 PM UTC
Postal Code
ME7 2RS
Charts
Visits
L. ROBINSON & CO (GILLINGHAM) LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2022-10
2023-11
2024-2
2024-3
2024-4
2024-8
2024-9
2024-10
2024-11
2024-12
0
1
2
Searches
L. ROBINSON & CO (GILLINGHAM) LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2013-11
0
1
Directors
Ian Philip John Jennings
(born on Apr 1, 1984), 5 companies
John Charles Boyden Jennings
(born on May 1, 1951), 5 companies
Marion Gwennyth Jennings
(born on Jul 1, 1953), 5 companies
Jamie Pheasant
, 3 companies
Emma Marion Foster
, 6 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 24, 2021
Resignation of one Director (a man)
Registry
Apr 6, 2016
Three appointments: 3 men
Registry
Aug 22, 2013
Annual return
Financials
Aug 16, 2013
Annual accounts
Registry
Jul 27, 2013
Registration of a charge / charge code
Registry
Oct 26, 2012
Particulars of a mortgage or charge
Registry
Oct 16, 2012
Annual return
Financials
Oct 3, 2012
Annual accounts
Registry
Jul 4, 2012
Change of particulars for director
Registry
Jul 3, 2012
Change of particulars for director 4516...
Registry
Jul 3, 2012
Change of particulars for director
Registry
Jul 3, 2012
Change of particulars for director 4516...
Registry
Aug 24, 2011
Annual return
Financials
Aug 18, 2011
Annual accounts
Registry
May 9, 2011
Appointment of a man as Secretary
Registry
May 9, 2011
Resignation of one Secretary
Registry
May 9, 2011
Appointment of a man as Secretary
Registry
Mar 31, 2011
Return of purchase of own shares
Registry
Mar 24, 2011
Notice of cancellation of shares
Registry
Mar 24, 2011
Authority- purchase shares other than from capital
Financials
Sep 22, 2010
Annual accounts
Registry
Sep 8, 2010
Annual return
Registry
Sep 2, 2010
Resignation of one Director
Registry
Aug 21, 2009
Annual return
Registry
Aug 21, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Jul 22, 2009
Annual accounts
Registry
Oct 29, 2008
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Oct 29, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 29, 2008
Return by a company purchasing its own shares
Registry
Oct 29, 2008
Authority- purchase shares other than from capital
Registry
Oct 29, 2008
Authorised allotment of shares and debentures
Financials
Oct 15, 2008
Annual accounts
Registry
Oct 9, 2008
Annual return
Registry
Oct 9, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Oct 9, 2008
Register of members
Registry
Oct 9, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Oct 9, 2008
Notice of change of directors or secretaries or in their particulars 4516...
Registry
Dec 12, 2007
Appointment of a secretary
Registry
Dec 12, 2007
Resignation of a secretary
Financials
Oct 26, 2007
Annual accounts
Registry
Aug 22, 2007
Annual return
Registry
Jul 10, 2007
Change in situation or address of registered office
Registry
Feb 17, 2007
Particulars of a mortgage or charge
Financials
Nov 5, 2006
Annual accounts
Registry
Aug 14, 2006
Annual return
Registry
Aug 14, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Aug 14, 2006
Notice of change of directors or secretaries or in their particulars 4516...
Registry
Aug 14, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Aug 14, 2006
Notice of change of directors or secretaries or in their particulars 4516...
Financials
Sep 14, 2005
Annual accounts
Registry
Aug 30, 2005
Register of members
Registry
Aug 30, 2005
Annual return
Financials
Sep 16, 2004
Annual accounts
Registry
Sep 9, 2004
Annual return
Registry
Oct 15, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Oct 15, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 4516...
Registry
Oct 6, 2003
Appointment of a director
Registry
Oct 6, 2003
Appointment of a director 4516...
Registry
Oct 2, 2003
Particulars of a mortgage or charge
Financials
Sep 30, 2003
Annual accounts
Registry
Sep 12, 2003
Two appointments: a woman and a man
Registry
Sep 10, 2003
Annual return
Financials
Oct 27, 2002
Annual accounts
Registry
Oct 4, 2002
Annual return
Registry
Aug 27, 2002
Varying share rights and names
Financials
Nov 1, 2001
Annual accounts
Registry
Sep 10, 2001
Annual return
Financials
Oct 19, 2000
Annual accounts
Registry
Sep 6, 2000
Annual return
Registry
Aug 5, 2000
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 26, 2000
Particulars of a mortgage or charge
Financials
Oct 22, 1999
Annual accounts
Registry
Sep 16, 1999
Annual return
Registry
Jun 11, 1999
Resignation of a director
Financials
Oct 31, 1998
Annual accounts
Registry
Sep 9, 1998
Annual return
Registry
Nov 19, 1997
Notice of change of directors or secretaries or in their particulars
Financials
Oct 29, 1997
Annual accounts
Registry
Aug 22, 1997
Annual return
Financials
Sep 23, 1996
Annual accounts
Registry
Sep 5, 1996
Annual return
Financials
Oct 31, 1995
Annual accounts
Registry
Aug 18, 1995
Annual return
Financials
Sep 15, 1994
Annual accounts
Registry
Aug 18, 1994
Annual return
Financials
Nov 4, 1993
Annual accounts
Registry
Aug 24, 1993
Location of debenture register address changed
Registry
Aug 24, 1993
Annual return
Registry
Aug 22, 1993
Director resigned, new director appointed
Registry
Aug 2, 1993
Appointment of a man as Director
Financials
Nov 2, 1992
Annual accounts
Registry
Sep 7, 1992
Annual return
Registry
Jul 24, 1992
Particulars of a mortgage or charge
Registry
Jul 24, 1992
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 6, 1991
Particulars of a mortgage or charge
Financials
Oct 1, 1991
Annual accounts
Registry
Aug 19, 1991
Annual return
Registry
Aug 13, 1991
Appointment of a man as Director and Managing Director
Registry
Aug 17, 1990
Annual return
Financials
Aug 17, 1990
Annual accounts
Companies with similar name
L c Robinson Co Ltd
Robinson&Co Limited
Gillingham Pub Co Limited
Gillingham And Co Limited
Gillingham Limited
Gillingham, SA
Gillingham Ltd
Gillingham Ltd
Steven l Robinson Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)