LCL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Change of details for Mr Ramesan Doraisami as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-23

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Ramesan Doraisami on 2022-10-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/03/2122 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 223 BALDWINS LANE BIRMINGHAM B28 0PZ ENGLAND

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FLAT 3 1 SOPWITH AVENUE LONDON E17 6TD UNITED KINGDOM

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SUITE 6-7 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD LONDON HA0 1EH UNITED KINGDOM

View Document

30/01/1930 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESAN DORAISAMI / 20/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 COMPANY NAME CHANGED CULTURE CAFES LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 22 10 ACKLAM ROAD LONDON W10 5QZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESAN DORAISAMI / 01/01/2015

View Document

11/03/1511 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM SUITE 26 UNIMIX HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7TR ENGLAND

View Document

23/12/1323 December 2013 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