LC-AV LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Miss Abigail Sarah Fox as a director on 2025-07-29

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Notification of Louis Christie Holdings Ltd as a person with significant control on 2023-12-01

View Document

12/12/2312 December 2023 Cessation of Louis Christie as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021

View Document

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

06/09/196 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHRISTIE / 15/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS CHRISTIE / 12/07/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O PGK ASSOCIATES LIMITED UNIT 206, CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM SUITE G-4, TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 80 WAKEMAN ROAD LONDON NW10 5DH

View Document

04/05/154 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/05/144 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 2 75 SALUSBURY ROAD LONDON NW6 6NH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 63 LOVERIDGE ROAD LONDON LONDON NW6 2DR UNITED KINGDOM

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information