LC1 CHELTENHAM LIMITED

Company Documents

DateDescription
08/06/258 June 2025 NewDirector's details changed for Mr James Bruce Philip Charles Stuart-Smith on 2025-06-01

View Document

08/06/258 June 2025 NewDirector's details changed for Mr Simon John De Courcy Graham on 2025-06-01

View Document

08/06/258 June 2025 NewDirector's details changed for Mr David Meek on 2025-06-01

View Document

08/06/258 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Appointment of Cambray Property Management as a secretary on 2021-10-01

View Document

14/10/2114 October 2021 Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH to Walmer House 32 Bath Street Cheltenham GL50 1YA on 2021-10-14

View Document

13/10/2113 October 2021 Termination of appointment of Matthew William Arnold as a secretary on 2021-09-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCINDA DEACON-DAVIS / 14/10/2019

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MS LUCINDA DEACON-DAVIS

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 DIRECTOR APPOINTED MR DAVID MEEK

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/09/161 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 31/05/16 NO MEMBER LIST

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GURDEN

View Document

09/07/159 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 31/05/15 NO MEMBER LIST

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS JANET SUSAN BLOMER

View Document

17/06/1417 June 2014 31/05/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY JAMES STUART-SMITH

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM FLAT 11 LANSDOWN COURT MALVERN ROAD CHELTENHAM GLOS GL50 2JS

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MATTHEW WILLIAM ARNOLD

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DIXON

View Document

09/09/139 September 2013 SECRETARY APPOINTED JAMES BRUCE PHILIP CHARLES STUART-SMITH

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 17 LANSDOWN COURT MALVERN ROAD CHELTENHAM GLOS GL50 2JS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JAMES BRUCE PHILIP CHARLES STUART-SMITH

View Document

24/06/1324 June 2013 31/05/13

View Document

29/05/1329 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 31/05/12

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL GURDEN / 31/03/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNABEL BIRD

View Document

14/06/1114 June 2011 31/05/11

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 31/05/10

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM FLAT 17 LANSDOWN COURT MALVERN ROAD CHELTENHAM GL50 2JS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED SIMON JOHN DECOURCY GRAHAM

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR LUCINDA DEACON DAVIS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NORMAN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED RICHARD MICHAEL GURDEN

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/069 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

11/06/9711 June 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92

View Document

12/06/9212 June 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

14/08/9014 August 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/12/897 December 1989 ANNUAL RETURN MADE UP TO 01/12/89

View Document

22/11/8822 November 1988 ANNUAL RETURN MADE UP TO 07/10/88

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/06/886 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/06/873 June 1987 31/12/86 NSC

View Document

22/04/8722 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document


More Company Information