LC HEAD LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark, NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-09-12 with updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Notification of Raymund Gustilo as a person with significant control on 2021-10-15

View Document

26/02/2226 February 2022 Cessation of Stuart Hemsworth as a person with significant control on 2021-10-15

View Document

25/02/2225 February 2022 Termination of appointment of Stuart Hemsworth as a director on 2021-10-15

View Document

23/02/2223 February 2022 Appointment of Mr Raymund Gustilo as a director on 2021-10-15

View Document

17/02/2217 February 2022 Registered office address changed from 3 Pinniger House the Knapp Calne SN11 8NP England to Unit 4 3 Brunel Business Park Jessop Close, Newark Industrial Estate Newark, NG24 2TT on 2022-02-17

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