LCD ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Oliver Max Raeburn as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mrs Catherine Carlos Davies as a secretary on 2024-11-28

View Document

09/12/249 December 2024 Appointment of Miss Eloise Kate Davies as a director on 2024-11-28

View Document

29/11/2429 November 2024 Notification of Ekd Enterprises Limited as a person with significant control on 2024-11-28

View Document

29/11/2429 November 2024 Termination of appointment of Kirstie Elaine Gould as a secretary on 2024-11-28

View Document

29/11/2429 November 2024 Termination of appointment of Kirstie Elaine Gould as a director on 2024-11-28

View Document

29/11/2429 November 2024 Cessation of Hornby Plc as a person with significant control on 2024-11-28

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Satisfaction of charge 030051400003 in full

View Document

05/11/245 November 2024 Registration of charge 030051400004, created on 2024-11-05

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/10/234 October 2023 Change of details for Hornby Plc as a person with significant control on 2019-03-14

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/02/231 February 2023 Appointment of Oliver Max Raeburn as a director on 2023-01-23

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

09/05/229 May 2022 Satisfaction of charge 1 in full

View Document

21/04/2221 April 2022 Registration of charge 030051400003, created on 2022-04-21

View Document

07/02/227 February 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

21/10/2121 October 2021 Appointment of Mrs Kirstie Elaine Gould as a secretary on 2021-07-30

View Document

21/10/2121 October 2021 Termination of appointment of Catherine Carlos Davies as a secretary on 2021-07-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/08/213 August 2021 Change of details for Hornby Plc as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Appointment of Ms Kirstie Elaine Gould as a director on 2021-07-30

View Document

03/08/213 August 2021 Cessation of Catherine Davies as a person with significant control on 2021-07-30

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 ARTICLES OF ASSOCIATION

View Document

21/02/1821 February 2018 ALTER ARTICLES 14/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORNBY PLC

View Document

14/12/1714 December 2017 CESSATION OF LYNDON CHARLES DAVIES AS A PSC

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 39 WESTBURY STREET SWANSEA WEST GLAMORGAN SA1 4JW

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON CHARLES DAVIES / 30/06/2016

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ENRICO DAVIES / 13/12/2010

View Document

06/01/116 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 4 PENCOED DUNVANT SWANSEA SA2 7PQ

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: SIEMENS CLOSE SWANSEA ENTERPRISE PARK MORRISTON SWANSEA SA7 9BB

View Document

22/12/9722 December 1997 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 S386 DISP APP AUDS 24/05/96

View Document

19/06/9619 June 1996 S369(4) SHT NOTICE MEET 24/05/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 COMPANY NAME CHANGED MB13 LIMITED CERTIFICATE ISSUED ON 02/02/95

View Document

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

View Document

23/12/9423 December 1994 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