L C SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/11/2320 November 2023 Director's details changed for Mr Colin William Bootman on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mrs Keeley Ann Bootman on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-20

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEELEY BOOTMAN

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BOOTMAN

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 11100

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN CRAY

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 11632

View Document

12/01/1512 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 10632

View Document

12/01/1512 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 11632

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032193490008

View Document

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

View Accounts

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 10517

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/136 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 10410

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 31/03/12 STATEMENT OF CAPITAL GBP 10304

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 10204

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 10101

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ADOPT ARTICLES 30/04/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MARTIN CRAY

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/01/1019 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

19/01/1019 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

30/12/0930 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/12/0930 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KEELEY ANN BOOTMAN / 14/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM BOOTMAN / 14/10/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOOTMAN / 23/06/2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEELEY BOOTMAN / 23/06/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 AGREEMENT 16/04/02

View Document

23/04/0223 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/11/001 November 2000 ADOPT ARTICLES 20/10/00

View Document

01/11/001 November 2000 VARYING SHARE RIGHTS AND NAMES 20/10/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 £ NC 1000/100000 01/08/00

View Document

01/09/001 September 2000 NC INC ALREADY ADJUSTED 01/08/00

View Document

08/06/008 June 2000 S366A DISP HOLDING AGM 26/05/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 S366A DISP HOLDING AGM 04/03/99

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: LC HOUSE 106A BEDFORD ROAD WOOTTON BEDFORDSHIRE MK43 9JB

View Document

09/12/979 December 1997 COMPANY NAME CHANGED L.C. SOURCE LIMITED CERTIFICATE ISSUED ON 10/12/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

02/07/962 July 1996 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