LCL & RECRUIT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewNotification of Juiliette Verhagen as a person with significant control on 2024-04-01

View Document

30/05/2530 May 2025 NewConfirmation statement made on 2025-04-26 with updates

View Document

30/05/2530 May 2025 NewChange of details for Mr Karl Barton as a person with significant control on 2024-04-01

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Appointment of Mrs Juiliette Verhagen as a director on 2024-04-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Susan Ingram as a secretary on 2022-04-12

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

26/04/2226 April 2022 Registered office address changed from 6 Plum Tree Court North Leverton Retford Nottinghamshire DN22 0GJ England to 77 Newfields Avenue Moorends Doncaster DN8 4SA on 2022-04-26

View Document

26/04/2226 April 2022 Notification of Karl Barton as a person with significant control on 2022-04-12

View Document

26/04/2226 April 2022 Cessation of Steven Hemmings as a person with significant control on 2022-04-12

View Document

26/04/2226 April 2022 Termination of appointment of Steven Hemmings as a director on 2022-04-12

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Registered office address changed from 10 Plum Tree Court North Leverton Retford Nottinghamshire DN22 0GJ England to 6 Plum Tree Court North Leverton Retford Nottinghamshire DN22 0GJ on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 COMPANY NAME CHANGED TMS LEARNING CENTRE LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM BOUGHTON PUMPING STATION BRAKE LANE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9HQ UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN INGRAM / 12/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HEMMINGS / 01/10/2009

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MRS SUSAN INGRAM

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR STEVE HEMMINGS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM BOUGJTON PUMPING STATION BRAKE LANE BOUGHTON NEWARK NOTTINGHAMSHIRE NG22 9HQ UNITED KINGDOM

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED PETER VALAITIS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0726 March 2007 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