LCS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 7 THE DALES COUNTESTHORPE LEICESTER LEICESTERSHIRE LE8 5XN

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH MILNER-ARMSTRONG / 03/12/2015

View Document

03/12/153 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH MILNER / 28/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/06/1114 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 14 THE CRESCENT ASFORDBY MELTON MOWBRAY LEICESTERSHIRE LE14 3YQ

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE WRIGHT / 08/02/2011

View Document

05/01/115 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH MILNER / 09/12/2009

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 38 NORTHGATE STREET LEICESTER LE3 5BY

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 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