LC TRUST MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
31/10/2431 October 2024 | Micro company accounts made up to 2023-07-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Confirmation statement made on 2023-05-05 with no updates |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
23/09/2423 September 2024 | Registered office address changed from 5 Fieldfare Close Congleton CW12 2GW England to 10 Brampton Avenue Macclesfield SK10 3DY on 2024-09-23 |
23/09/2423 September 2024 | Registered office address changed from 10 Brampton Avenue Macclesfield SK10 3DY England to 10 Brampton Avenue Macclesfield SK10 3DY on 2024-09-23 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Change of details for Miss Louise Anne Emery as a person with significant control on 2023-06-01 |
09/07/239 July 2023 | Director's details changed for Miss Louise Anne Emery on 2023-06-01 |
09/07/239 July 2023 | Confirmation statement made on 2023-07-09 with updates |
05/05/235 May 2023 | Termination of appointment of Robin Ashley Hemmings as a director on 2023-05-03 |
05/05/235 May 2023 | Micro company accounts made up to 2022-07-31 |
05/05/235 May 2023 | Registered office address changed from 22 Kilburn Road Stockport SK3 9NS England to 5 Fieldfare Close Congleton CW12 2GW on 2023-05-05 |
05/05/235 May 2023 | Appointment of Miss Louise Anne Emery as a director on 2023-05-03 |
05/05/235 May 2023 | Appointment of Mr Craig Alan Yule as a director on 2023-05-03 |
05/05/235 May 2023 | Notification of Craig Alan Yule as a person with significant control on 2023-05-03 |
05/05/235 May 2023 | Notification of Louise Anne Emery as a person with significant control on 2023-05-03 |
05/05/235 May 2023 | Cessation of Robin Ashley Hemmings as a person with significant control on 2023-05-03 |
04/02/234 February 2023 | Termination of appointment of Louise Anne Emery as a director on 2023-01-22 |
04/02/234 February 2023 | Termination of appointment of Craig Alan Yule as a director on 2023-01-22 |
04/02/234 February 2023 | Appointment of Mr Robin Ashley Hemmings as a director on 2023-01-22 |
04/02/234 February 2023 | Cessation of Louise Anne Emery as a person with significant control on 2023-01-20 |
04/02/234 February 2023 | Cessation of Craig Alan Yule as a person with significant control on 2023-01-20 |
04/02/234 February 2023 | Registered office address changed from 5 Fieldfare Close Congleton CW12 2GW England to 22 Kilburn Road Stockport SK3 9NS on 2023-02-04 |
04/02/234 February 2023 | Notification of Robin Ashley Hemmings as a person with significant control on 2023-01-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
10/07/2010 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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