LCT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

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

View Accounts

04/12/234 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Termination of appointment of Richard Herbert Troth as a director on 2021-07-01

View Document

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

View Accounts

17/02/2017 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

05/11/195 November 2019 SECRETARY APPOINTED MR IAN PATRICK THORNTON

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED LIFECYCLE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/195 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/195 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 SUB-DIVISION 11/12/18

View Document

25/01/1925 January 2019 SUBDIV 11/12/2018

View Document

25/01/1925 January 2019 RE DEMERGER 21/01/2019

View Document

25/01/1925 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1925 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 81

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MATTHEWS

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HERBERT TROTH

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFECYCLE TECHNOLOGY SERVICES HOLDINGS LIMITED

View Document

23/01/1923 January 2019 CESSATION OF JASON MATTHEWS AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF RICHARD HERBERT TROTH AS A PSC

View Document

23/01/1923 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 84.6

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067408900001

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

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

View Accounts

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HERBERT TROTH / 06/04/2016

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATTHEWS / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HERBERT TROTH / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR JASON MATTHEWS / 06/04/2016

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR ANDREW JOHN MCPAYNE

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067408900001

View Document

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

View Accounts

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

06/12/136 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1313 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANETTE MATTHEWS

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR RICHARD HERBERT TROTH

View Document

17/07/1217 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 27/10/11 STATEMENT OF CAPITAL GBP 800

View Document

11/01/1211 January 2012 DISPENSE WITH AUTHORISED SHARE CAPITAL 27/10/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MATTHEWS / 01/01/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATTHEWS / 01/01/2011

View Document

24/11/1124 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATTHEWS / 09/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE MATTHEWS / 09/11/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 4-5 BRIDGE STREET BATH BA2 4AS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 31 HATHAWAY GREEN LANE STRATFORD-UPON-AVON CV37 9HX

View Document

04/11/084 November 2008 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