LCSM LTD

Company Documents

DateDescription
17/04/2517 April 2025 Change of details for Miss Razina Abdoul as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Miss Razina Abdoul on 2025-04-17

View Document

17/04/2517 April 2025 Registered office address changed from 9 Casbeard Street London N4 2GD United Kingdom to 6 Robinswood Mews London N5 1RH on 2025-04-17

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

27/06/1927 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

09/07/189 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 4 PURLEY PLACE LONDON N1 1QA

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAZINA ABDOUL / 25/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 PREVEXT FROM 31/01/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/148 January 2014 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