LCD ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with updates |
17/12/2417 December 2024 | Termination of appointment of Oliver Max Raeburn as a director on 2024-11-28 |
11/12/2411 December 2024 | Appointment of Mrs Catherine Carlos Davies as a secretary on 2024-11-28 |
09/12/249 December 2024 | Appointment of Miss Eloise Kate Davies as a director on 2024-11-28 |
29/11/2429 November 2024 | Notification of Ekd Enterprises Limited as a person with significant control on 2024-11-28 |
29/11/2429 November 2024 | Termination of appointment of Kirstie Elaine Gould as a secretary on 2024-11-28 |
29/11/2429 November 2024 | Termination of appointment of Kirstie Elaine Gould as a director on 2024-11-28 |
29/11/2429 November 2024 | Cessation of Hornby Plc as a person with significant control on 2024-11-28 |
27/11/2427 November 2024 | |
27/11/2427 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Satisfaction of charge 030051400003 in full |
05/11/245 November 2024 | Registration of charge 030051400004, created on 2024-11-05 |
31/10/2431 October 2024 | |
31/10/2431 October 2024 | |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
05/01/245 January 2024 | Accounts for a small company made up to 2023-03-31 |
04/10/234 October 2023 | Change of details for Hornby Plc as a person with significant control on 2019-03-14 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
01/02/231 February 2023 | Appointment of Oliver Max Raeburn as a director on 2023-01-23 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
09/05/229 May 2022 | Satisfaction of charge 1 in full |
21/04/2221 April 2022 | Registration of charge 030051400003, created on 2022-04-21 |
07/02/227 February 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
21/10/2121 October 2021 | Appointment of Mrs Kirstie Elaine Gould as a secretary on 2021-07-30 |
21/10/2121 October 2021 | Termination of appointment of Catherine Carlos Davies as a secretary on 2021-07-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
03/08/213 August 2021 | Change of details for Hornby Plc as a person with significant control on 2021-07-30 |
03/08/213 August 2021 | Appointment of Ms Kirstie Elaine Gould as a director on 2021-07-30 |
03/08/213 August 2021 | Cessation of Catherine Davies as a person with significant control on 2021-07-30 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
29/09/2029 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
20/06/1820 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | ARTICLES OF ASSOCIATION |
21/02/1821 February 2018 | ALTER ARTICLES 14/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORNBY PLC |
14/12/1714 December 2017 | CESSATION OF LYNDON CHARLES DAVIES AS A PSC |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 39 WESTBURY STREET SWANSEA WEST GLAMORGAN SA1 4JW |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON CHARLES DAVIES / 30/06/2016 |
23/12/1523 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/12/1419 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ENRICO DAVIES / 13/12/2010 |
06/01/116 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
19/12/0719 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
09/06/069 June 2006 | SECRETARY'S PARTICULARS CHANGED |
13/03/0613 March 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
11/08/0511 August 2005 | SECRETARY'S PARTICULARS CHANGED |
17/12/0417 December 2004 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/12/0213 December 2002 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | NEW SECRETARY APPOINTED |
13/12/0213 December 2002 | SECRETARY RESIGNED |
13/12/0213 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
15/07/0215 July 2002 | NEW SECRETARY APPOINTED |
09/04/029 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/025 March 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 4 PENCOED DUNVANT SWANSEA SA2 7PQ |
19/12/0119 December 2001 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
18/07/0118 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
25/01/0125 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
17/11/0017 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
13/12/9913 December 1999 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
27/10/9927 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
22/12/9822 December 1998 | RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS |
02/11/982 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
22/07/9822 July 1998 | NEW SECRETARY APPOINTED |
22/07/9822 July 1998 | REGISTERED OFFICE CHANGED ON 22/07/98 FROM: SIEMENS CLOSE SWANSEA ENTERPRISE PARK MORRISTON SWANSEA SA7 9BB |
22/12/9722 December 1997 | RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
03/08/973 August 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
21/01/9721 January 1997 | RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS |
16/10/9616 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
19/06/9619 June 1996 | S386 DISP APP AUDS 24/05/96 |
19/06/9619 June 1996 | S369(4) SHT NOTICE MEET 24/05/96 |
23/01/9623 January 1996 | RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS |
09/02/959 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/02/959 February 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/02/951 February 1995 | COMPANY NAME CHANGED MB13 LIMITED CERTIFICATE ISSUED ON 02/02/95 |
30/01/9530 January 1995 | REGISTERED OFFICE CHANGED ON 30/01/95 FROM: C/O MORGAN BRUCE BINKS STERN QUEEN'S HOUSE 55/56 LINCOLN'S INN FIELDS LONDON WC2A 3LT |
23/12/9423 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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