LCL PROPERTIES LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/2020 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

01/04/201 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CARLTON-PORTER

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CARLTON-PORTER

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1530 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/06/128 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM CARLTON-PORTER / 24/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM CARLTON-PORTER / 24/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY APPOINTED ALEXANDER WILLIAM CARLTON-PORTER

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA CARLTON PORTER

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 26 EAST HILL ST AUSTELL CORNWALL PL25 4TR

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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