LCN.COM LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Termination of appointment of Sarah Lucille Bratchell as a director on 2025-07-01

View Document

22/04/2522 April 2025 Change of details for Namesco Limited as a person with significant control on 2024-08-14

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Ms Sarah Lucille Bratchell on 2023-09-21

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Federico Bronzi as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Lorenzo Lepri as a director on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Ms Kelly Louise Salter as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Stephen Robert Ewart as a director on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Claudio Corbetta as a director on 2023-05-18

View Document

18/05/2318 May 2023 Appointment of Ms Hannah Claire Bushell Tompkins as a secretary on 2023-05-18

View Document

18/05/2318 May 2023 Termination of appointment of Sarah Lucille Bratchell as a secretary on 2023-05-18

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Amended full accounts made up to 2020-12-31

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/03/2131 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038777310006

View Document

24/03/2124 March 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT EWART / 08/09/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/03/2028 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038777310006

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT H GATEWAY 1000, WHITTLE WAY ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038777310005

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038777310004

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 ADOPT ARTICLES 08/04/2019

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038777310005

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038777310004

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM ACTON HOUSE PERDISWELL PARK WORCESTER WR3 7GD ENGLAND

View Document

13/02/1913 February 2019 CESSATION OF MARK ALAN BOOST AS A PSC

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR FEDERICO BRONZI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR LORENZO LEPRI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR STEPHEN ROBERT EWART

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MISS SARAH LUCILLE BRATCHELL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR CHIRAG PATEL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR CLAUDIO CORBETTA

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BOOST

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DE MONTE

View Document

13/02/1913 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN LORD

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM UNIT H GATEWAY 1000 WHITTLE WAY, ARLINGTON BUSINESS PARK STEVENAGE HERTFORDSHIRE SG1 2FP

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MISS SARAH LUCILLE BRATCHELL

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMESCO LIMITED

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038777310003

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038777310003

View Document

03/07/173 July 2017 SECRETARY APPOINTED MS SUSAN ELIZABETH LORD

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS DE MONTE / 18/12/2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS DE MONTE / 16/11/2012

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY TANITH BRIGHT

View Document

01/02/131 February 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1220 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 10/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR NICHOLAS FRANCIS DE MONTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TANITH BRIGHT / 06/04/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOST / 01/06/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY LESLEY BOOST

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MISS TANITH LOUISE BRIGHT

View Document

03/12/073 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED ADVANTAGE INTERACTIVE LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED ADVANTAGE INTERACTIVE DESIGN LIM ITED CERTIFICATE ISSUED ON 24/01/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: C/O P R HORNSBY 11 BURFORD STREE HODDESDON HERTFORDSHIRE EN11 8HR

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/11/9916 November 1999 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