LCVS ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Steven Davies as a director on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Cessation of Peter Mervyn Harrand as a person with significant control on 2024-06-13

View Document

02/07/242 July 2024 Termination of appointment of Peter Mervyn Harrand as a director on 2024-06-18

View Document

26/02/2426 February 2024 Appointment of Miss Wendy Phipps as a secretary on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Linda Devereux as a secretary on 2024-02-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Termination of appointment of Alison Jayne Gould as a director on 2023-09-14

View Document

13/03/2313 March 2023 Withdrawal of a person with significant control statement on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Keith William Brewster as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Peter Mervyn Harrand as a person with significant control on 2023-03-13

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Martin Hamilton as a director on 2022-09-30

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Appointment of Mrs Alison Jayne Gould as a director on 2021-09-16

View Document

28/09/2128 September 2021 Appointment of Mr David John Markham as a director on 2021-09-16

View Document

28/09/2128 September 2021 Termination of appointment of Richard Dawson South as a director on 2021-09-16

View Document

26/07/2126 July 2021 Termination of appointment of John Stennett Oldham as a director on 2021-07-16

View Document

16/03/2116 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/12/1913 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON STANIFORTH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DEVEREUX / 30/11/2017

View Document

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

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM BREWSTER / 27/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR KEITH WILLIAM BREWSTER

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BYE

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/12/1023 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/12/0929 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MERVYN HARRAND / 17/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JAMES BYE / 17/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE STANIFORTH / 17/11/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STENNETT OLDHAM / 17/11/2009

View Document

24/03/0924 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 SECRETARY APPOINTED LINDA DEVEREUX

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER DOYLE

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDHAM / 01/11/2007

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLDHAM / 01/11/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 31-34 AIRE STREET LEEDS LS1 4HT

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: C/O LEEDS COUNCIL FOR VOLUNTARY SERVICE 229 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 9LF

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 AUDITOR'S RESIGNATION

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

12/05/8712 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

12/05/8212 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

20/01/8120 January 1981 MEMORANDUM OF ASSOCIATION

View Document

28/08/8028 August 1980 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