LCI QUARTERMILE PROPCO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Statement of capital on 2025-04-30

View Document

30/04/2530 April 2025 Resolutions

View Document

07/04/257 April 2025 Accounts for a small company made up to 2023-12-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Director's details changed for Mr Stephen William Spencer Norton on 2023-10-10

View Document

10/10/2310 October 2023 Change of details for Dietrich Rudolf Eberhard Von Boetticher as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-04-20

View Document

20/01/2320 January 2023 Director's details changed for Denis Kleuters on 2023-01-01

View Document

20/01/2320 January 2023 Director's details changed for Sascha Schadly on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2020-11-11

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6764640005

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6764640003

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6764640001

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6764640002

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6764640004

View Document

11/11/2011 November 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

30/10/2030 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 2262501

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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