LC VENDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-25 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

11/04/2311 April 2023 Director's details changed for Mr William Michael Lillington on 2023-04-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr William Michael Lillington on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Garden Cottage Hyde Crook Frampton Dorchester Dorset DT2 9NW England to Lc Vending Ltd, the Offices Coopers Park the Grove Trading Estate Dorchester Dorset DT1 1st on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

30/03/2230 March 2022 Director's details changed for Mr Edward Nicholas Cooper on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Nicholas John Cooper on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mrs Jacqueline Susan Cooper on 2022-03-30

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 28/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN COOPER / 28/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL LILLINGTON / 28/02/2014

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED CHURCH COFFEE LTD CERTIFICATE ISSUED ON 24/08/11

View Document

24/08/1124 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 25/02/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN COOPER / 25/02/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL LILLINGTON / 25/02/2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 25/02/2011

View Document

11/03/1111 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED WILLIAM MICHAEL LILLINGTON

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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