LCP BIDCO LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Director's details changed for Mr Matthew John Hopkinson on 2023-02-01

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

26/03/2426 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-07-19

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

04/11/224 November 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

09/05/229 May 2022 Registration of charge 109856550007, created on 2022-05-06

View Document

11/11/2111 November 2021 Registration of charge 109856550006, created on 2021-10-25

View Document

03/11/213 November 2021 Registration of charge 109856550004, created on 2021-10-25

View Document

03/11/213 November 2021 Registration of charge 109856550005, created on 2021-10-25

View Document

28/10/2128 October 2021 Registration of charge 109856550003, created on 2021-10-25

View Document

05/10/215 October 2021 Director's details changed for Ms Claire Rose Collins on 2021-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

05/10/215 October 2021 Change of details for Arch Sciences Group Limited as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Director's details changed for Mr Matthew John Hopkinson on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

29/07/2129 July 2021 Satisfaction of charge 109856550001 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 109856550002 in full

View Document

23/07/2123 July 2021 Appointment of Mr Matthew John Hopkinson as a director on 2021-07-19

View Document

22/07/2122 July 2021 Appointment of Mr Neil Conway Maclennan as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Martim Avillez Caldeira as a director on 2021-07-19

View Document

21/07/2121 July 2021 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Ms Claire Rose Collins as a director on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Joao Rosa as a director on 2021-07-19

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 69179.18

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109856550002

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109856550001

View Document

14/11/1714 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 47617.80

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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