LCC COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Satisfaction of charge 3 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 2 in full

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/02/2524 February 2025 Register inspection address has been changed from 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-20 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 28/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

19/09/1919 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP IRWIN

View Document

08/12/168 December 2016 SOLVENCY STATEMENT 02/03/2015

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/06/1623 June 2016 SAIL ADDRESS CREATED

View Document

23/06/1623 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS PAULINE SUSAN IRWIN

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR PHILIP WARWICK IRWIN

View Document

06/05/156 May 2015 SOLVENCY STATEMENT DATED 02/03/15

View Document

06/05/156 May 2015 REDUCE ISSUED CAPITAL 02/03/2015

View Document

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 50000

View Document

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM BEGG

View Document

21/03/1421 March 2014 SAIL ADDRESS CREATED

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEGG

View Document

21/03/1421 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 20/02/13 NO CHANGES

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/03/122 March 2012 20/02/12 NO CHANGES

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, UNIT 5 OMEGA BUSINESS PARK THURSTON ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NJ

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALISTAIR BEGG / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROW IRWIN / 04/03/2010

View Document

15/01/1015 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 10A HIGH STREET, STOKESLEY, MIDDLESBROUGH, TS9 5DQ

View Document

21/04/0921 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM BEGG / 20/02/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/05/0631 May 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED LO COST COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 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