LCIF REPRESENTATIVES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/08/245 August 2024 Appointment of Ms Tara Massoudi as a director on 2024-07-25

View Document

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

View Accounts

19/04/2419 April 2024 Appointment of Mr Shane Ivan Woodroffe as a director on 2024-04-16

View Document

19/04/2419 April 2024 Termination of appointment of Francis Gideon Fitzwalter Wright as a director on 2024-04-16

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/01/2414 January 2024 Termination of appointment of David Laurence Casale as a director on 2023-12-31

View Document

13/11/2313 November 2023 Appointment of Mr Luke Rivers Jackson as a director on 2023-11-13

View Document

04/10/234 October 2023 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

15/06/2315 June 2023 Termination of appointment of Axel Marie Thomas Becquet De Megille as a director on 2022-06-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

07/09/227 September 2022 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

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 2 LAMBETH HILL LONDON ENGLAND EC4V 4GG

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR AXEL MARIE THOMAS BECQUET DE MEGILLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUBERT FRENCH

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR HUBERT JOHN FRENCH

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JAMES MILTON GRIFFITHS

View Document

14/01/1514 January 2015 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 DIRECTOR APPOINTED MR DAVID LAURENCE CASALE

View Document

05/02/145 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DESMOND BEAUCHAMP ASTLEY-COOPER

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/01/1216 January 2012 DIRECTOR APPOINTED FRANCIS GIDEON FITZWALTER WRIGHT

View Document

16/01/1216 January 2012 CURRSHO FROM 31/01/2013 TO 30/06/2012

View Document

13/01/1213 January 2012 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