LCG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

06/12/236 December 2023 Satisfaction of charge 014717000005 in full

View Document

15/11/2315 November 2023 Director's details changed for Mr Robert John Wicks on 2023-11-15

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Appointment of Mr Stuart Hammond as a director on 2022-12-21

View Document

23/12/2223 December 2022 Termination of appointment of Paul Lindsay Wicks as a director on 2022-12-21

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / NORSAN LIMITED / 03/02/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

09/08/209 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH YEATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

05/09/195 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

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

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / NORSAN LIMITED / 29/11/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TERENCE BRADY / 13/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINDSAY WICKS / 13/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN YEATES / 13/12/2016

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WICKS / 13/12/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/169 August 2016 CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014717000005

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TERENCE BRADY / 18/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINDSAY WICKS / 18/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WICKS / 18/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN YEATES / 18/12/2015

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WICKS / 30/06/2014

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY AYRES

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY AYRES

View Document

07/02/127 February 2012 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN AYRES

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR ROBERT JOHN WICKS

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR KEVIN TERENCE BRADY

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN CURTIS

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR KEITH JOHN YEATES

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN AYRES

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR PAUL LINDSAY WICKS

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM SAUNDERS WOOD AND CO 140A TACHBROOK STREET PIMLICO LONDON SW1V 2NE

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CURTIS / 14/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE AYRES / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT AYRES / 14/12/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ALAN CURTIS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

18/01/9318 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 12A UPPER BERKELEY STREET LONDON W1H 7PE

View Document

29/03/9029 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 COMPANY NAME CHANGED GARY AYRES LIMITED CERTIFICATE ISSUED ON 19/03/90

View Document

08/05/898 May 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/12/885 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 NEW DIRECTOR APPOINTED

View Document

08/01/808 January 1980 CERTIFICATE OF INCORPORATION

View Document

08/01/808 January 1980 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