LEVEL CROSSING INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

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

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Change of details for Lci Rail Group Limited as a person with significant control on 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Director's details changed for Mr Andrew Anthony Wilcox on 2025-02-03

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

03/07/243 July 2024 Registration of charge 073099570002, created on 2024-06-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CESSATION OF ANDREW ANTHONY WILCOX AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCI RAIL GROUP LIMITED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/07/1412 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY WILCOX / 01/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM VENN HOUSE SPERRY WAY STONEHOUSE BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

06/06/116 June 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEYMOUR

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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