LCE CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-09 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Cessation of Romualdas Zubernis as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Termination of appointment of Romualdas Zubernis as a director on 2021-11-09

View Document

10/11/2110 November 2021 Notification of Dovydas Zubernis as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

10/11/2110 November 2021 Appointment of Mr Dovydas Zubernis as a director on 2021-11-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR ROMUALDAS ZUBERNIS / 19/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMUALDAS ZUBERNIS / 19/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

20/04/2020 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA HURTA

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS. DIANA HURTA

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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