LCH TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 02/05/242 May 2024 | Registered office address changed from C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to 91 Abbotswood Road London SE22 8DN on 2024-05-02 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-04-30 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-11 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
| 23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O C/O ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 01/06/161 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/04/1516 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 18 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN |
| 12/05/1412 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CALVIN HENRY / 21/12/2011 |
| 23/04/1323 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CALVIN HENRY / 21/12/2011 |
| 20/04/1120 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM MARBRIDGE HOUSE HAROLDS ROAD HARLOW ESSEX CM19 5BJ UNITED KINGDOM |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS CALVIN HENRY / 11/04/2010 |
| 12/04/1012 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM MARBRIDGE HOUSE HAROLDS ROAD HARLOW ESSEX CM19 5BJ |
| 16/04/0916 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 16/04/0916 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 16/04/0916 April 2009 | APPOINTMENT TERMINATED SECRETARY LEGAL-E COMPANY SECRETARY SERVICES LIMITED |
| 31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM SUITE 4 SHIRE COURT WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1NX |
| 27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 3C THE GREEN CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3AJ UNITED KINGDOM |
| 26/03/0926 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LEGAL-E COMPANY SECRETARY SERVICES LIMITED / 26/03/2009 |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM FLAT 14 BLOCK A 7 MACKINTOSH LANE HOMERTON LONDON E9 6AB |
| 16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: LEGAL-E LLP, 3 THE GREEN CROXLEY GREEN HERTFORDSHIRE WD3 3AJ |
| 16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/04/0711 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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