LCC CONSULTING LTD

Company Documents

DateDescription
24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/1518 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1518 February 2015 DECLARATION OF SOLVENCY

View Document

16/02/1516 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
3 BROOKLANDS PARK
LONDON
SE3 9BN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE ELISA CHAMBERLAIN / 05/12/2011

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAMBERLAIN / 05/12/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM MANVERS HOUSE PIONEER CLOSE WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7JZ UNITED KINGDOM

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 73C AVENELL ROAD LONDON GREATER LONDON N5 1BT UK

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE ELISA BOWMAN / 07/03/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHAMBERLAIN / 07/03/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 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