LCA SOFT LIMITED

Company Documents

DateDescription
15/09/2015 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/208 September 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CURRSHO FROM 31/07/2020 TO 28/02/2020

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 13 MONARCH POINT IMPERIAL WHARF LONDON SW6 2HW

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/09/137 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1128 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

21/08/1121 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESPER MADSEN / 10/08/2010

View Document

17/12/0917 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: FLAT 5 12 EGERTON GARDENS LONDON SW3 2BW

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information