L.C. PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KENDALL / 21/01/2015

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NORTHFIELD

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES NORTHFIELD / 13/06/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES NORTHFIELD / 13/06/2013

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED LC INVENTORIES LIMITED
CERTIFICATE ISSUED ON 27/07/11

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KENDALL / 30/07/2010

View Document

08/09/108 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED GEORGE KENDALL

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JONATHAN CHARLES NORTHFIELD

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

30/07/0830 July 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information