LGC WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mr Daniel James Lycett as a person with significant control on 2025-06-13

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Daniel James Lycett on 2025-06-13

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/02/2413 February 2024 Notification of Hubert Anthony Glynn as a person with significant control on 2019-06-19

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Change of details for a person with significant control

View Document

05/08/215 August 2021 Change of details for Farren Hydraulics Limited as a person with significant control on 2021-03-06

View Document

28/07/2128 July 2021 Notification of Farren Hydraulics Limited as a person with significant control on 2019-06-19

View Document

28/07/2128 July 2021 Change of details for Mr Daniel James Lycett as a person with significant control on 2020-03-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALLS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, SECRETARY TRACY HARROLD

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR EAMONN JEREMY CULLEN

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED TIMOTHY JOHN WALLS

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED HUBERT ANTHONY GLYNN

View Document

04/04/184 April 2018 SECRETARY APPOINTED TRACY HARROLD

View Document

07/03/187 March 2018 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