LC2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Registration of charge 045159890003, created on 2024-06-17

View Document

22/04/2422 April 2024 Current accounting period shortened from 2024-12-31 to 2024-08-31

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

28/03/2428 March 2024 Cessation of Naida Pervin Malik as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Alan Michael Butler as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Alan Michael Butler as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Naida Pervin Malik as a director on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Alan Michael Butler as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Wishford Education Holdco 2 Limited as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registration of charge 045159890002, created on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Garabrecan Brinkworth Road Royal Wootton Bassett Swindon SN4 8DS to 25-27 High Street Corsham SN13 0ES on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Samuel Joseph Antrobus as a director on 2024-03-28

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

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

View Accounts

01/12/221 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

10/10/2210 October 2022 Satisfaction of charge 1 in full

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIDA PERVIN MALIK

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NAIDA PERVIN MALIK / 01/01/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL BUTLER / 01/01/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MICHAEL BUTLER / 01/01/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM GARABRECAN BRINKWORTH ROAD WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DS

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAIDA MALIK / 21/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BUTLER / 21/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NC INC ALREADY ADJUSTED 12/06/07

View Document

05/09/075 September 2007 £ NC 100/200 12/06/07

View Document

05/09/075 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information