LC COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mrs Jesica Lear on 2025-07-25

View Document

25/07/2525 July 2025 NewSecretary's details changed for Mrs Jesica Lear on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Rikki Lear as a person with significant control on 2025-07-25

View Document

24/07/2524 July 2025 NewRegistered office address changed from Norton Mortimers Avenue Rochester ME3 8JT England to 85 Great Portland Street First Floor London W1W 7LT on 2025-07-24

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Miss Jessica Swinburne on 2022-07-17

View Document

23/10/2323 October 2023 Secretary's details changed for Miss Jessica Swinburne on 2022-07-17

View Document

23/10/2323 October 2023 Change of details for Miss Jessica Swinburne as a person with significant control on 2022-07-17

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/02/2210 February 2022 Change of details for Mr Rikki Lear as a person with significant control on 2019-01-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2019-01-01

View Document

09/02/229 February 2022 Notification of Jessica Swinburne as a person with significant control on 2019-01-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Director's details changed for Miss Jessica Swinburne on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Rikki Lear on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 186 Livingstone Road Gravesend Kent DA12 5DP United Kingdom to Norton Mortimers Avenue Rochester ME3 8JT on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Rikki Lear as a person with significant control on 2021-06-14

View Document

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112254830001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR RIKKI LEAR / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI LEAR / 22/01/2020

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI LEAR / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR RIKKI LEAR / 17/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

01/04/191 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2019

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKKI LEAR

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS JESSICA SWINBURNE

View Document

20/02/1920 February 2019 01/01/19 STATEMENT OF CAPITAL GBP 1.1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CURRSHO FROM 28/02/2019 TO 31/08/2018

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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