LC VEHICLE HIRE LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 20/12/2420 December 2024 | Accounts for a dormant company made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 19/12/2319 December 2023 | Accounts for a dormant company made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 16/06/2316 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 03/01/233 January 2023 | Change of details for Mr Christopher John Miller as a person with significant control on 2023-01-03 |
| 03/01/233 January 2023 | Director's details changed for Mr Christopher John Miller on 2023-01-03 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
| 20/12/2120 December 2021 | Registered office address changed from The Old Test Station C/O Leeds Commercial Limited Patrick Green Leeds West Yorkshire LS12 1DR England to The Old Test Station C/O Leeds Commercial Limited Patrick Green Leeds West Yorkshire LS26 8HE on 2021-12-20 |
| 20/12/2120 December 2021 | Registered office address changed from The Roundhouse Wellington Bridge Leeds West Yorkshire LS12 1DR to The Old Test Station C/O Leeds Commercial Limited Patrick Green Leeds West Yorkshire LS12 1DR on 2021-12-20 |
| 17/11/2117 November 2021 | Accounts for a dormant company made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 18/02/2118 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 04/03/194 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
| 08/12/178 December 2017 | CURREXT FROM 31/03/2018 TO 30/09/2018 |
| 07/12/177 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 08/12/168 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 07/03/167 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 08/12/158 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 12/03/1512 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 25/11/1425 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 11/04/1411 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 09/12/139 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 11/03/1311 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 30/11/1230 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 05/03/125 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 15/03/1115 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 25/03/1025 March 2010 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MILLER |
| 25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM THE ROUNDHOUSE WELLINGTON BRIDGE LEEDS LS12 1DR UNITED KINGDOM |
| 10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 04/03/104 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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