L C MAINTENANCE TRUSTEE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/11/247 November 2024 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 843 Finchley Road London NW11 8NA on 2024-11-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/06/2411 June 2024 Appointment of Mr Nouri Obayda as a director on 2023-12-19

View Document

11/06/2411 June 2024 Appointment of Reema Yonan as a director on 2023-11-23

View Document

11/06/2411 June 2024 Termination of appointment of Sonia Arlette Malikian as a director on 2023-12-13

View Document

21/11/2321 November 2023 Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 2023-11-20

View Document

21/11/2321 November 2023 Director's details changed for Mr Ayad Zouhair Gabrail Kazanji on 2023-11-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/01/234 January 2023 Termination of appointment of Eddie Thomas George as a director on 2023-01-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/02/228 February 2022 Termination of appointment of Angela Marion Wilson as a director on 2022-02-08

View Document

04/02/224 February 2022 Change of details for Lyndhurst Court (St John's Wood) Limited as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from Fifthstreet Management Ltd Kingston House North Prince's Gate London SW7 1LN United Kingdom to 73 Cornhill London EC3V 3QQ on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Eddie Thomas George as a director on 2021-11-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/06/2112 June 2021 Termination of appointment of Usam Bashir Yousif Rassam as a director on 2021-06-02

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARION WILSON / 15/03/2021

View Document

03/02/213 February 2021 DIRECTOR APPOINTED SONIA ARLETTE MALIKIAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED ANGELA MARION WILSON

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDDIE GEORGE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED DR USAM BASHIR YOUSIF RASSAM

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA MALIKIAN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED EDDIE THOMAS GEORGE

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 3 FITZHARDINGE STREET LONDON GREATER LONDON W1H 6EF

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / LYNDHURST COURT (ST JOHN'S WOOD) LIMITED / 22/11/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / LYNDHURST COURT (ST JOHN'S WOOD) LIMITED / 01/06/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MS MYRNA RASSAM

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MS SONIA ARLETTE MALIKIAN

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR AYAD ZOUHAIR KAZANJI

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NOURI OBAYDA

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASMEET DOOGAL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZUHAIR KAZANJI

View Document

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/10/158 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR JASMEET DOOGAL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR RACHNA KEJRIWAL

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR NOURI OBAYDA

View Document

29/09/1429 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ZUHAIR JEBRAIL KAZANJI

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR USAM RASSAM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/10/1321 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JACOBS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/11/1222 November 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED DR USAM BASHIR YOUSIF RASSAM

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED RACHNA KEJRIWAL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

02/08/112 August 2011 DIRECTOR APPOINTED PETER WILLIAM JACOBS

View Document

22/07/1122 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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