LC VENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-02-25 with updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-25 with updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Memorandum and Articles of Association |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
11/04/2311 April 2023 | Director's details changed for Mr William Michael Lillington on 2023-04-03 |
11/04/2311 April 2023 | Confirmation statement made on 2023-02-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Director's details changed for Mr William Michael Lillington on 2022-03-30 |
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 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-25 with updates |
30/03/2230 March 2022 | Director's details changed for Mr Edward Nicholas Cooper on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mr Nicholas John Cooper on 2022-03-30 |
30/03/2230 March 2022 | Director's details changed for Mrs Jacqueline Susan Cooper on 2022-03-30 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/02/1527 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 28/02/2014 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE SUSAN COOPER / 28/02/2014 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL LILLINGTON / 28/02/2014 |
28/02/1428 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 28/02/2014 |
28/02/1428 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | COMPANY NAME CHANGED CHURCH COFFEE LTD CERTIFICATE ISSUED ON 24/08/11 |
24/08/1124 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN COOPER / 25/02/2011 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN COOPER / 25/02/2011 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL LILLINGTON / 25/02/2011 |
11/03/1111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 25/02/2011 |
11/03/1111 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | DIRECTOR APPOINTED WILLIAM MICHAEL LILLINGTON |
09/03/109 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
27/05/0927 May 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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