LCS MECHANICAL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to 10a Farrar Close Newark Nottinghamshire NG24 2EQ on 2025-06-18

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

26/02/2526 February 2025 Change of details for Mr Alistair James Cook as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Alistair James Cook on 2025-01-21

View Document

26/02/2526 February 2025 Director's details changed for Mr Alistair James Cook on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Lee Charles Lambert on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Mr Ryan Jon Stafford on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Lee Charles Lambert as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Ryan Jon Stafford as a person with significant control on 2025-02-26

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

02/08/242 August 2024 Change of details for Mr Ryan Jon Stafford as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Lee Charles Lambert on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Alistair James Cook as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Ryan Jon Stafford on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Alistair James Cook on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Lee Charles Lambert as a person with significant control on 2024-08-02

View Document

26/04/2426 April 2024 Director's details changed for Mr Lee Charles Lambert on 2023-07-18

View Document

26/04/2426 April 2024 Change of details for Mr Lee Charles Lambert as a person with significant control on 2023-07-18

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

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

View Accounts

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Memorandum and Articles of Association

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

25/03/2225 March 2022 Incorporation

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