LCP PARKING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Director's details changed for Mr Anthony John Walters on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Mr Anthony John Walters as a person with significant control on 2022-10-03

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ALAN CLEPHANE / 13/01/2020

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/12/137 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WALTERS / 22/02/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WALTERS / 07/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 2 CHANCERY HOUSE TOLWORTH CLOSE TOLWORTH SURBITON SURREY KT6 7EW

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 5 CHANCERY HOUSE TOLWORTH CLOSE TOLWORTH SURBITON SURREY KT6 7EW

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/05/0224 May 2002 COMPANY NAME CHANGED LCP (KINGSTON) LIMITED CERTIFICATE ISSUED ON 24/05/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 5 THE CROSSWAYS RAEBURN AVENUE SURBITON SURREY KT5 9DN

View Document

23/12/9723 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: 4 THE CROSSWAYS RAEBURN AVENUE SURBITON SURREY KT5 9DN

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/05/9614 May 1996 ACC. REF. DATE SHORTENED FROM 31/01/96 TO 30/11/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 4 THE CROSSWAYS RAEBURN AVENUE SURBITON SURREY KT5 9DN

View Document

05/04/955 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 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