LCMS PROPERTIES LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

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

View Accounts

11/05/2211 May 2022 Change of details for Mrs Lorraine Shaw as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Simon Ashley Silver as a person with significant control on 2022-05-11

View Document

01/04/221 April 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Statement of company's objects

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 29 CLARENDON ROAD LEEDS LS2 9PG ENGLAND

View Document

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

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 3365 CENTURY WAY THORPE PARK LEEDS LS15 8ZB ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CENTURY HOUSE, 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/09/152 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON ASHLEY SILVER / 02/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE SHAW / 02/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY SILVER / 02/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 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