LCA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Colin Ian Murdoch as a director on 2023-04-28

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM GIBSON BUILDING MANOR LANE HAWARDEN DEESIDE CH5 3QZ WALES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM LEONARD BUILDING MANOR LANE MANOR LANE HAWARDEN DEESIDE CH5 3QZ WALES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM GIBSON HOUSE MANOR LANE HAWARDEN DEESIDE CH5 3QZ WALES

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/189 January 2018 COMPANY NAME CHANGED L C A CONTROLS LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM UNIT 2 SMITHY FARM CHAPEL LANE CHAPEL LANE BRUERA CHESTER CH3 6EW ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF CHRISTOPHER JOHN O'BRIEN AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCA HOLDINGS LIMITED

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM LEONARD BUILDING MANOR LANE HAWARDEN CH5 3QZ WALES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 1 BOLEYN COURT MANOR PARK RUNCORN WA7 1SR ENGLAND

View Document

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

View Accounts

23/11/1723 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

05/09/175 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM UNIT 2 SMITHY FARM CHAPEL LANE BRUERA CHESTER CH3 6EW ENGLAND

View Document

28/06/1728 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1728 June 2017 ADOPT ARTICLES 14/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN GRIFFITHS / 20/06/2017

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025880330002

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR LESLIE TROTTER

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'BRIEN

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PROCTOR

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR COLIN IAN MURDOCH

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MARK RONALD ROBERTS

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR JAMES ALAN SHEPPARD

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN TROTTER

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH O'BRIEN

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE TROTTER

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1 BOLEYN COURT MANOR PARK RUNCORN CHESHIRE WA7 1FP

View Document

19/06/1719 June 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN PROCTOR

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR JOHN MICHAEL WARBURTON

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED MR PAUL GRIFFITHS

View Document

28/04/1528 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/03/1117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN TROTTER / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'BRIEN / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH O'BRIEN / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE TROTTER / 30/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 NC INC ALREADY ADJUSTED 13/04/99

View Document

18/06/9918 June 1999 £ NC 10000/30000 13/04/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 AUDITOR'S RESIGNATION

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/03/9112 March 1991 SECRETARY RESIGNED

View Document

04/03/914 March 1991 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