LQC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Registered office address changed from 14 Coton Lane Birmingham B23 6TP England to 105 Blackrock Road Perry Walk Birmingham B23 7XL on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

11/01/2011 January 2020 CESSATION OF ADRIENN BODNAR AS A PSC

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIENN BODNAR

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 105 BLACKROCK ROAD PERRY WALK BIRMINGHAM WEST MIDLANDS B23 7XL UNITED KINGDOM

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ATTILA BODNAR

View Document

08/05/188 May 2018 COMPANY NAME CHANGED OLIVE SKIN CARE LIMITED CERTIFICATE ISSUED ON 08/05/18

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR EVA NOTARNE MAKO

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS EVA NOTARNE MAKO

View Document

15/05/1715 May 2017 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