LEVEL CROSSING INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Confirmation statement made on 2025-07-09 with no updates |
21/07/2521 July 2025 | Registered office address changed from Tewkesbury Marina Box 38 Bredon Road Tewkesbury GL20 5BY England to C/O Mj Accountancy Ltd Suites 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley WS15 2AZ on 2025-07-21 |
05/06/255 June 2025 | Total exemption full accounts made up to 2024-06-30 |
31/03/2531 March 2025 | Change of details for Lci Rail Group Limited as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Registered office address changed from Unit 3 Duddage Manor Business Centre Brockeridge Road Twyning Tewkesbury Gloucestershire GL20 6BY England to Tewkesbury Marina Box 38 Bredon Road Tewkesbury GL20 5BY on 2025-03-31 |
31/03/2531 March 2025 | Director's details changed for Mr Andrew Anthony Wilcox on 2025-02-03 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
03/07/243 July 2024 | Registration of charge 073099570002, created on 2024-06-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-09 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
06/10/216 October 2021 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CESSATION OF ANDREW ANTHONY WILCOX AS A PSC |
13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCI RAIL GROUP LIMITED |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
21/06/1821 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O SUITE 9, THE CANTERBURY BUSINESS CENTRE 18 ASHCHURCH ROAD TEWKESBURY GLOUCESTERSHIRE GL20 8BT |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/07/1412 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/08/1210 August 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1120 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY WILCOX / 01/07/2011 |
20/07/1120 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM VENN HOUSE SPERRY WAY STONEHOUSE BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
06/06/116 June 2011 | CURREXT FROM 31/07/2011 TO 31/12/2011 |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SEYMOUR |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR |
09/07/109 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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