LCDRECOVERY.UK LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | |
25/02/2525 February 2025 | Registered office address changed to PO Box 4385, 11129605 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-25 |
25/02/2525 February 2025 | |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
25/09/2325 September 2023 | Registered office address changed from 590 Kingston Road London SW20 8DN England to 124 City Road London EC1V 2NX on 2023-09-25 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Confirmation statement made on 2023-06-27 with updates |
14/09/2314 September 2023 | Cessation of Pawel Dziuba as a person with significant control on 2023-07-10 |
14/09/2314 September 2023 | Notification of Lukasz Jerzy Bargiel as a person with significant control on 2023-07-06 |
13/09/2313 September 2023 | Termination of appointment of Pawel Dziuba as a director on 2023-07-10 |
13/09/2313 September 2023 | Registered office address changed from Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT England to 590 Kingston Road London SW20 8DN on 2023-09-13 |
13/09/2313 September 2023 | Appointment of Mr Lukasz Jerzy Bargiel as a director on 2023-07-06 |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2210 January 2022 | Micro company accounts made up to 2021-01-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR TOMASZ WOJNA |
27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KATARZYNA DZIUBA |
27/06/1827 June 2018 | CESSATION OF TOMASZ MACIEJ WOJNA AS A PSC |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM ACCENT BUSINESS CENTRE C/O I K ASSOCIATES 132 BARKEREND ROAD BRADFORD BD3 9BE ENGLAND |
09/01/189 January 2018 | CESSATION OF KATARZYNA ANNA DZIUBA AS A PSC |
02/01/182 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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