L. C. I. INSTALLATION & MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Notification of Daniel Beale as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Cessation of Ian Christopher Lloyd as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Jayne Margaret Lloyd as a director on 2024-01-31

View Document

05/02/245 February 2024 Cessation of Jayne Margaret Lloyd as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Registered office address changed from 72 Queens Road Calf Heath Wolverhampton Staffordshire WV10 7DT to 113 Long Lane Great Wyrley Walsall West Midlands WS6 6AT on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Jayne Margaret Lloyd as a secretary on 2024-01-31

View Document

19/01/2419 January 2024 Termination of appointment of Ian Christopher Lloyd as a director on 2023-12-19

View Document

17/01/2417 January 2024 Appointment of Mr Daniel Thomas Beale as a director on 2024-01-05

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/02/2322 February 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

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER LLOYD / 20/08/2014

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET LLOYD / 20/08/2014

View Document

05/06/155 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET LLOYD / 20/08/2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 8 HERON MILL PELSALL WALSALL WEST MIDLANDS WS3 4QT

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER LLOYD / 02/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET LLOYD / 02/06/2010

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/06/092 June 2009 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