LCC GROUP LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

01/09/251 September 2025 NewResolutions

View Document

29/08/2529 August 2025 NewCessation of Lcc Trading Limited as a person with significant control on 2023-03-31

View Document

29/08/2529 August 2025 NewNotification of Michael Oliver Loughran as a person with significant control on 2023-03-31

View Document

29/08/2529 August 2025 NewNotification of Daniel Loughran as a person with significant control on 2023-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Appointment of Laura Loughran as a director on 2025-03-20

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

29/03/2429 March 2024 Cessation of Lcc Group Holdings Ltd as a person with significant control on 2023-03-31

View Document

29/03/2429 March 2024 Notification of Lcc Trading Limited as a person with significant control on 2023-03-31

View Document

09/01/249 January 2024 Full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/03/2330 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

25/11/2125 November 2021 Termination of appointment of Joseph Loughran as a director on 2021-09-22

View Document

26/10/2126 October 2021 Satisfaction of charge NI0311420009 in full

View Document

26/10/2126 October 2021 Satisfaction of charge NI0311420010 in full

View Document

26/10/2126 October 2021 Satisfaction of charge NI0311420008 in full

View Document

26/10/2126 October 2021 Satisfaction of charge NI0311420007 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 6 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 5 in full

View Document

26/10/2126 October 2021 Satisfaction of charge 4 in full

View Document

05/10/215 October 2021 Full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE QUINN / 01/09/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCC GROUP HOLDINGS LTD

View Document

22/07/1922 July 2019 CESSATION OF DANIEL LOUGHRAN AS A PSC

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/07/175 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUNA FORBES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS GERALDINE QUINN

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS GERALDINE QUINN

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED LISSAN COAL COMPANY LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

24/09/1524 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

25/07/1325 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0311420009

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0311420007

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0311420010

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0311420008

View Document

10/07/1210 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/1125 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MISS SHAUNA FORBES

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1011 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/08/092 August 2009 30/09/08 ANNUAL ACCTS

View Document

27/07/0927 July 2009 22/07/09 ANNUAL RETURN SHUTTLE

View Document

17/09/0817 September 2008 22/07/08

View Document

05/08/085 August 2008 30/09/07 ANNUAL ACCTS

View Document

28/07/0828 July 2008 22/07/08 ANNUAL RETURN SHUTTLE

View Document

15/08/0715 August 2007 22/07/07 ANNUAL RETURN SHUTTLE

View Document

08/08/078 August 2007 30/09/06 ANNUAL ACCTS

View Document

24/08/0624 August 2006 30/09/05 ANNUAL ACCTS

View Document

18/08/0618 August 2006 22/07/06 ANNUAL RETURN SHUTTLE

View Document

02/11/052 November 2005 PARS RE MORTAGE

View Document

17/08/0517 August 2005 22/07/05 ANNUAL RETURN SHUTTLE

View Document

15/08/0515 August 2005 30/09/04 ANNUAL ACCTS

View Document

12/09/0412 September 2004 22/07/04 ANNUAL RETURN SHUTTLE

View Document

30/07/0430 July 2004 30/09/03 ANNUAL ACCTS

View Document

30/07/0330 July 2003 30/09/02 ANNUAL ACCTS

View Document

23/07/0323 July 2003 22/07/03 ANNUAL RETURN SHUTTLE

View Document

03/08/023 August 2002 22/07/02 ANNUAL RETURN SHUTTLE

View Document

27/07/0227 July 2002 30/09/01 ANNUAL ACCTS

View Document

07/08/017 August 2001 22/07/01 ANNUAL RETURN SHUTTLE

View Document

31/07/0131 July 2001 UPDATED MEM AND ARTS

View Document

31/07/0131 July 2001 CHANGE OF DIRS/SEC

View Document

18/07/0118 July 2001 PARS RE MORTAGE

View Document

13/10/0013 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

13/10/0013 October 2000 SPECIAL/EXTRA RESOLUTION

View Document

13/10/0013 October 2000 NOT OF INCR IN NOM CAP

View Document

13/10/0013 October 2000 30/09/00 ANNUAL ACCTS

View Document

13/10/0013 October 2000 RETURN OF ALLOT OF SHARES

View Document

21/08/0021 August 2000 CHANGE OF DIRS/SEC

View Document

19/08/0019 August 2000 22/07/00 ANNUAL RETURN SHUTTLE

View Document

19/08/0019 August 2000 CHANGE OF DIRS/SEC

View Document

07/07/007 July 2000 CHANGE OF ARD

View Document

09/11/999 November 1999 30/06/99 ANNUAL ACCTS

View Document

03/09/993 September 1999 22/07/99 ANNUAL RETURN SHUTTLE

View Document

25/11/9825 November 1998 30/06/98 ANNUAL ACCTS

View Document

25/11/9825 November 1998 SPECIAL/EXTRA RESOLUTION

View Document

10/08/9810 August 1998 22/07/98 ANNUAL RETURN SHUTTLE

View Document

13/11/9713 November 1997 SPECIAL/EXTRA RESOLUTION

View Document

13/11/9713 November 1997 30/06/97 ANNUAL ACCTS

View Document

29/07/9729 July 1997 22/07/97 ANNUAL RETURN SHUTTLE

View Document

27/03/9727 March 1997 NOTICE OF ARD

View Document

13/09/9613 September 1996 CHANGE OF DIRS/SEC

View Document

30/07/9630 July 1996 CHANGE OF DIRS/SEC

View Document

22/07/9622 July 1996 MEMORANDUM OF ASSOCIATION

View Document

22/07/9622 July 1996 MEMORANDUM

View Document

22/07/9622 July 1996 DECLN COMPLNCE REG NEW CO

View Document

22/07/9622 July 1996 PARS RE DIRS/SIT REG OFF

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9622 July 1996 ARTICLES

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