L C RISK MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/05/2430 May 2024 Cessation of Leonard Curtis Recovery Limited as a person with significant control on 2024-05-01

View Document

30/05/2430 May 2024 Appointment of Mr David Owen Brown as a director on 2024-05-30

View Document

30/05/2430 May 2024 Notification of Leonard Curtis (Uk) Limited as a person with significant control on 2016-04-06

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

04/12/234 December 2023 Termination of appointment of Jonathan Francis Mercer as a director on 2023-11-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR DANIEL JOHN BOOTH

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TITLEY

View Document

23/10/1723 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 SAIL ADDRESS CREATED

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD GEORGE TURVEY / 01/04/2015

View Document

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM DTE HOUSE HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 AUDITOR'S RESIGNATION

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM DTE HOUSE HOLLINS MOUNT BURY BL9 8AT

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM TITLEY / 30/04/2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/10/0921 October 2009 19/10/09 STATEMENT OF CAPITAL GBP 100

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW POXON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED RICHARD EDWARD GEORGE TURVEY

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED JOHN MALCOLM TITLEY

View Document

30/04/0930 April 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