LCC DEPLOYMENT SERVICES UK LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Santosh Narayan Gambhire on 2025-04-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

04/04/234 April 2023 Cessation of Lcc Europe Bv as a person with significant control on 2016-04-06

View Document

04/04/234 April 2023 Notification of a person with significant control statement

View Document

03/04/233 April 2023 Director's details changed for Mr Santosh Narayan Gambhire on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Satisfaction of charge 043491920006 in full

View Document

09/07/219 July 2021 Satisfaction of charge 1 in full

View Document

09/07/219 July 2021 Satisfaction of charge 3 in full

View Document

09/07/219 July 2021 Satisfaction of charge 4 in full

View Document

07/07/217 July 2021 Director's details changed for Mr Santosh Narayan Gambhire on 2021-07-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM LCC DEPLOYMENT SERVICES LTD CROCKFORD LANE CHINEHAM BUSINESS PARK BASINGSTOKE RG24 8AL ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTISH NARAYAN GAMBHIRE / 06/12/2016

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM UNIT 1 RIVER COURT ALBERT DRIVE WOKING SURREY GU21 5RP ENGLAND

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / LCC EUROPE HOLDINGS BV / 03/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 150009748

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH YOUNG

View Document

06/12/166 December 2016 DIRECTOR APPOINTED SANTISH NARAYAN GAMBHIRE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNN

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINUS SCHREUDER

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR BRIAN THOMPSON

View Document

29/02/1629 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEJANRO MEDINA

View Document

27/11/1527 November 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/05/158 May 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 450 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0EB

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY LEFTERY ELEFTHERIOU

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICARDO MARIONI

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043491920006

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043491920005

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANRO MEDINA / 02/01/2013

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR LEFTERY ELEFTHERIOU

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR RICARDO ANGELO MARIONI

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARK YOUNG / 02/01/2013

View Document

13/03/1313 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING RG7 4TY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY PRITI GANDHI

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINUS JOHANNES GERARDUS SCHREUDER / 01/04/2009

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/03/125 March 2012 SECRETARY APPOINTED PRITI GANDHI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRUP

View Document

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 91-93 BAKER STREET LONDON W1U 6QQ

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR ALEJANRO MEDINA

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED BRIAN JOSEPH DUNN

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMONE DELLI CARRI

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

05/07/105 July 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

13/04/1013 April 2010 SECRETARY APPOINTED STEPHEN ROBERT HARRUP

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR LOUIS SALAMONE JR

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009

View Document

16/03/0916 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/02/0924 February 2009 ARTICLES OF ASSOCIATION

View Document

24/02/0924 February 2009 ALTER ARTICLES 12/11/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ALTER ARTICLES 12/11/2008

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED KENNETH MARK YOUNG

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CONSTANTINUS JOHANNES GERARDUS SCHREUDER

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED SIMONE X WWW.ILOVEKOLKATA.IN DELLI CARRI

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR LEFTERY ELEFTHERIOU

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GROVES

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED LOUIS SALAMONE JR

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR CARLO BARAVALLE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER DELISO

View Document

22/08/0822 August 2008 AUDITOR'S RESIGNATION

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 £ NC 1000/2000000 15/1

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/02/0419 February 2004 S80A AUTH TO ALLOT SEC 01/07/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

07/02/027 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SHARES SUBDIVIDED 28/01/02

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/027 February 2002 S-DIV 28/02/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company