LCP WORLDWIDE LIMITED

Company Documents

DateDescription
04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MINOGUE

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RODGER / 19/07/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE STABLES ASHLYNS HALL CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE HP4 2ST

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEARINGPOINT LIMITED

View Document

18/07/1718 July 2017 CESSATION OF JOHN WILLIAM LOCKTON AS A PSC

View Document

18/07/1718 July 2017 CESSATION OF ALAN WYNDHAM BRAITHWAITE AS A PSC

View Document

29/03/1729 March 2017 AUDITOR'S RESIGNATION

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ROGER / 03/03/2017

View Document

18/03/1718 March 2017 SECRETARY APPOINTED KEVIN O'REILLY

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN MOSQUERA

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BRAITHWAITE

View Document

17/03/1717 March 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED PETER MINOGUE

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED JAMES WILLIAM ROGER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRAITHWAITE

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/177 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2016

View Document

27/01/1727 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 ARTICLES OF ASSOCIATION

View Document

16/02/1616 February 2016 ARTICLES OF ASSOCIATION

View Document

29/10/1529 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 02/04/13 STATEMENT OF CAPITAL GBP 91950

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/11/125 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYNDHAM BRAITHWAITE / 25/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

02/11/092 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WYNDHAM BRAITHWAITE / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOCKTON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN MOSQUERA / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM CHRISTOPHER / 02/11/2009

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM BALKERNE HOUSE 55 CROUCH STREET COLCHESTER ESSEX CO3 3EL

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0716 March 2007 £ IC 93350/91950 16/02/07 £ SR [email protected]=1400

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 £ IC 93750/93350 31/07/06 £ SR [email protected]=400

View Document

22/08/0622 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/0614 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/064 August 2006 £ IC 94150/93750 30/06/06 £ SR [email protected]=400

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SHARES AGREEMENT OTC

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 28/06/00

View Document

24/07/0024 July 2000 DIV CONVE 28/06/00

View Document

17/07/0017 July 2000 ADOPT ARTICLES 28/06/00

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED LCP WORLDWIDE CONSULTING LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 ALTERMEMORANDUM12/04/00

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

07/04/007 April 2000 COMPANY NAME CHANGED LONG COMPANIES 158 LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

27/10/9927 October 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