LCM TRANSFORM LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
01/04/241 April 2024 | Micro company accounts made up to 2023-06-30 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/04/2330 April 2023 | Micro company accounts made up to 2022-06-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
25/07/2125 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 29A STAFFORD STREET EDINBURGH EH3 7BJ |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
27/08/1927 August 2019 | FIRST GAZETTE |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/02/171 February 2017 | COMPANY NAME CHANGED CITIZEN SECURE LIMITED CERTIFICATE ISSUED ON 01/02/17 |
01/02/171 February 2017 | CHANGE OF NAME 27/01/2017 |
28/01/1728 January 2017 | RES02 |
27/01/1727 January 2017 | COMPANY RESTORED ON 27/01/2017 |
27/01/1727 January 2017 | 04/06/16 NO CHANGES |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 137 GEORGE STREET EDINBURGH EH2 4JY SCOTLAND |
17/01/1717 January 2017 | STRUCK OFF AND DISSOLVED |
01/11/161 November 2016 | FIRST GAZETTE |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/01/1622 January 2016 | 04/06/15 NO CHANGES |
12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
27/10/1527 October 2015 | FIRST GAZETTE |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 93-95 HANOVER STREET HANOVER STREET EDINBURGH EH2 1DJ |
24/07/1424 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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