LCI CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Director's details changed for Mr Lee Alan Coussons on 2025-02-14 |
14/02/2514 February 2025 | Change of details for Mr Lee Alan Coussons as a person with significant control on 2025-02-14 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Registered office address changed from 23 Old Garth Croft Fairburn Knottingley WF11 9HD England to Brindley Cottage Doncaster Road Brayton Selby YO8 9EG on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN COUSSONS / 23/09/2019 |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 53 SHEEPWALK LANE, TOWNVILLE, CASTLEFORD, WEST YORKSHIRE WF10 3QG |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/08/1419 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/10/104 October 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN COUSSONS / 12/06/2010 |
05/07/105 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
16/06/0916 June 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
16/06/0916 June 2009 | DIRECTOR APPOINTED MR LEE ALAN COUSSONS |
15/06/0915 June 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
12/06/0912 June 2009 | 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