LACSGLOBAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Compulsory strike-off action has been discontinued |
| 16/09/2516 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 24/01/2524 January 2025 | Micro company accounts made up to 2023-09-30 |
| 04/09/244 September 2024 | Confirmation statement made on 2024-09-02 with updates |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 17/10/2317 October 2023 | Micro company accounts made up to 2022-09-30 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-02 with no updates |
| 02/10/232 October 2023 | Director's details changed for Mr Rahul Verma on 2023-09-08 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 27/04/2327 April 2023 | Micro company accounts made up to 2021-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-09-30 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-02 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
| 09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RAHUL VERMA / 01/09/2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 14/09/1514 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 08/09/148 September 2014 | Director's details changed for Mr Rahul Verma on 2014-09-08 |
| 08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL VERMA / 08/09/2014 |
| 08/09/148 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
| 23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 56 WALTER SCOTT AVENUE EDINBURGH EH16 5RJ |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 272 BATH STREET GLASGOW G2 4JR |
| 31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM FLAT B 25 UNION STREET ABERDEEN AB11 5BP SCOTLAND |
| 02/09/132 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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