LC ENVIRO LTD
Company Documents
| Date | Description | 
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off | 
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off | 
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off | 
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off | 
| 11/12/2411 December 2024 | Application to strike the company off the register | 
| 15/08/2415 August 2024 | Previous accounting period extended from 2024-05-31 to 2024-07-31 | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 10/01/2410 January 2024 | Certificate of change of name | 
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates | 
| 12/12/2312 December 2023 | Notification of Laurence Patrick Clarke as a person with significant control on 2023-12-12 | 
| 12/12/2312 December 2023 | Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE England to 116 Duke Street Liverpool L1 5JW on 2023-12-12 | 
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates | 
| 12/12/2312 December 2023 | Termination of appointment of Martin Hall as a director on 2023-12-12 | 
| 12/12/2312 December 2023 | Cessation of Martin Hall as a person with significant control on 2023-12-12 | 
| 12/12/2312 December 2023 | Appointment of Mr Laurence Patrick Clarke as a director on 2023-12-12 | 
| 16/10/2316 October 2023 | Registered office address changed from 108 Corporation Street Birmingham B4 6SX England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-10-16 | 
| 11/10/2311 October 2023 | Certificate of change of name | 
| 30/09/2330 September 2023 | Notification of Martin Hall as a person with significant control on 2023-09-28 | 
| 29/09/2329 September 2023 | Registered office address changed from 29 Willow Bank Lakewood Road Henleaze Bristol BS10 5HW England to 108 Corporation Street Birmingham B4 6SX on 2023-09-29 | 
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates | 
| 28/09/2328 September 2023 | Termination of appointment of Samuel Robert Cotgrave as a director on 2023-09-28 | 
| 28/09/2328 September 2023 | Cessation of Samuel Robert Cotgrave as a person with significant control on 2023-09-28 | 
| 28/09/2328 September 2023 | Appointment of Mr Martin Hall as a director on 2023-09-28 | 
| 27/08/2327 August 2023 | Micro company accounts made up to 2023-05-31 | 
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 23/11/2123 November 2021 | Micro company accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 20/04/1720 April 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 20/04/1720 April 2017 | COMPANY NAME CHANGED GROWTH COMPANY LIMITED CERTIFICATE ISSUED ON 20/04/17 | 
| 28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | 
| 21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 5 GARDEN CLOSE BRISTOL BS9 2HZ | 
| 21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL COTGRAVE / 17/09/2016 | 
| 23/06/1623 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 14/06/1514 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 03/04/153 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL COTGRAVE / 31/03/2015 | 
| 16/08/1416 August 2014 | REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 36A DRUID HILL BRISTOL BS9 1EJ | 
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 10/06/1410 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 24/07/1324 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders | 
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 11/06/1211 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT | 
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 09/06/119 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders | 
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 10/06/1010 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders | 
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 19/06/0919 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | 
| 19/05/0919 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | 
| 14/05/0914 May 2009 | APPOINTMENT TERMINATED SECRETARY WILLIAM WADDINGTON | 
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 03/07/083 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | 
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 03/07/073 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | 
| 02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 22/06/0622 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | 
| 09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 08/07/058 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | 
| 06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 20/07/0420 July 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | 
| 02/07/042 July 2004 | SECRETARY RESIGNED | 
| 02/07/042 July 2004 | NEW SECRETARY APPOINTED | 
| 05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 10/02/0410 February 2004 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ | 
| 02/07/032 July 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | 
| 20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 18/09/0218 September 2002 | DIRECTOR'S PARTICULARS CHANGED | 
| 04/07/024 July 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | 
| 28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | 
| 03/07/013 July 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | 
| 15/01/0115 January 2001 | SECRETARY RESIGNED | 
| 15/01/0115 January 2001 | NEW SECRETARY APPOINTED | 
| 23/08/0023 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | 
| 27/06/0027 June 2000 | SECRETARY'S PARTICULARS CHANGED | 
| 27/06/0027 June 2000 | NEW SECRETARY APPOINTED | 
| 27/06/0027 June 2000 | SECRETARY RESIGNED | 
| 27/06/0027 June 2000 | RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS | 
| 23/09/9923 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | 
| 21/07/9921 July 1999 | RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS | 
| 20/11/9820 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | 
| 19/06/9819 June 1998 | DIRECTOR'S PARTICULARS CHANGED | 
| 17/06/9817 June 1998 | RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS | 
| 02/04/982 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | 
| 03/10/973 October 1997 | PARTICULARS OF MORTGAGE/CHARGE | 
| 19/06/9719 June 1997 | RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS | 
| 02/05/972 May 1997 | REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY | 
| 22/04/9722 April 1997 | NEW SECRETARY APPOINTED | 
| 08/04/978 April 1997 | SECRETARY RESIGNED | 
| 05/12/965 December 1996 | AMENDED FULL ACCOUNTS MADE UP TO 31/05/96 | 
| 18/10/9618 October 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 | 
| 13/08/9613 August 1996 | RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS | 
| 22/03/9622 March 1996 | COMPANY NAME CHANGED THE GROWTH BUSINESS LIMITED CERTIFICATE ISSUED ON 25/03/96 | 
| 26/09/9526 September 1995 | SECRETARY RESIGNED | 
| 26/09/9526 September 1995 | NEW SECRETARY APPOINTED | 
| 08/09/958 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | 
| 20/06/9520 June 1995 | RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS | 
| 31/05/9531 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | 
| 31/05/9531 May 1995 | REGISTERED OFFICE CHANGED ON 31/05/95 FROM: DOUGAL HOUSE 181 KELLAWAY AVENUE HENLEAZE BRISTOL BS6 7YJ | 
| 04/07/944 July 1994 | FULL ACCOUNTS MADE UP TO 31/05/93 | 
| 21/06/9421 June 1994 | RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS | 
| 05/01/945 January 1994 | RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS | 
| 25/03/9325 March 1993 | FULL ACCOUNTS MADE UP TO 31/05/92 | 
| 13/08/9213 August 1992 | SECRETARY'S PARTICULARS CHANGED | 
| 13/08/9213 August 1992 | RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS | 
| 30/09/9130 September 1991 | REGISTERED OFFICE CHANGED ON 30/09/91 FROM: EQUITY AND LAW BUILDINGS 30/34 BALDWIN STREET BRISTOL BS1 ,1NR | 
| 23/07/9123 July 1991 | RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS | 
| 23/07/9123 July 1991 | FULL ACCOUNTS MADE UP TO 31/05/91 | 
| 08/05/918 May 1991 | DIRECTOR'S PARTICULARS CHANGED | 
| 01/08/901 August 1990 | REGISTERED OFFICE CHANGED ON 01/08/90 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ | 
| 01/08/901 August 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 27/07/9027 July 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | 
| 08/06/908 June 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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