LCG VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Micro company accounts made up to 2024-09-30

View Document

05/04/255 April 2025 Registered office address changed from 129 Kimberley Road Nuthall Nottingham NG16 1DD England to 26 Wildflower Grove Sutton-in-Ashfield NG17 1NR on 2025-04-05

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Micro company accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

04/11/234 November 2023 Registered office address changed from 39 Bennetts End Close Hemel Hempstead HP3 8DT England to 129 Kimberley Road Nuthall Nottingham NG16 1DD on 2023-11-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

02/11/222 November 2022 Certificate of change of name

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

03/10/223 October 2022 Director's details changed for Mr Mohammad Shehraz Bhatti on 2022-09-28

View Document

03/10/223 October 2022 Registered office address changed from 129 Kimberley Road Nuthall Nottingham NG16 1DD England to 39 Bennetts End Close Hemel Hempstead HP3 8DT on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Mohammad Shehraz Bhatti as a person with significant control on 2022-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109610960001

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD SHEHRAZ BHATTI / 14/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 14 HAREWOOD DRIVE BRADFORD BD10 0TX UNITED KINGDOM

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHEHRAZ BHATTI / 14/04/2020

View Document

25/03/2025 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109610960001

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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