LCGM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

27/11/2427 November 2024 Notification of Ming Chen as a person with significant control on 2020-08-15

View Document

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

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

24/05/2224 May 2022 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom to 124 City Road London EC1V 2NX on 2022-05-24

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

07/06/217 June 2021 Registered office address changed from , 67 Robin Hood Lane, London, SW15 3QR, England to 124 City Road London EC1V 2NX on 2021-06-07

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 5 THE GREEN 5 THE GREEN ST. LEONARDS-ON-SEA TN38 0SY ENGLAND

View Document

13/08/2013 August 2020 Registered office address changed from , 5 the Green 5 the Green, St. Leonards-on-Sea, TN38 0SY, England to 124 City Road London EC1V 2NX on 2020-08-13

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 99 ROBIN HOOD LANE LONDON SW15 3QR ENGLAND

View Document

07/10/197 October 2019 Registered office address changed from , 99 Robin Hood Lane, London, SW15 3QR, England to 124 City Road London EC1V 2NX on 2019-10-07

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/08/191 August 2019 29/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FIELDING

View Document

19/03/1919 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O C&M WEALTH GROUP 6 MORIE LONDON UNITED KINGDOM

View Document

19/12/1819 December 2018 Registered office address changed from , C/O C&M Wealth Group, 6 Morie, London, United Kingdom to 124 City Road London EC1V 2NX on 2018-12-19

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/05/184 May 2018 29/01/16 STATEMENT OF CAPITAL GBP 1835224

View Document

11/04/1811 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 29/01/16 STATEMENT OF CAPITAL GBP 1735224.0

View Document

22/08/1722 August 2017 29/01/16 STATEMENT OF CAPITAL GBP 1.10

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HOPKINS

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/04/177 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/177 April 2017 ARTICLES OF ASSOCIATION

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096152790001

View Document

01/06/151 June 2015 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