L. C. I. INSTALLATION & MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
04/03/254 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-02 with updates |
06/02/246 February 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Notification of Daniel Beale as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Cessation of Ian Christopher Lloyd as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Jayne Margaret Lloyd as a director on 2024-01-31 |
05/02/245 February 2024 | Cessation of Jayne Margaret Lloyd as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Registered office address changed from 72 Queens Road Calf Heath Wolverhampton Staffordshire WV10 7DT to 113 Long Lane Great Wyrley Walsall West Midlands WS6 6AT on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Jayne Margaret Lloyd as a secretary on 2024-01-31 |
19/01/2419 January 2024 | Termination of appointment of Ian Christopher Lloyd as a director on 2023-12-19 |
17/01/2417 January 2024 | Appointment of Mr Daniel Thomas Beale as a director on 2024-01-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
20/02/2020 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER LLOYD / 20/08/2014 |
05/06/155 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET LLOYD / 20/08/2014 |
05/06/155 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET LLOYD / 20/08/2014 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 8 HERON MILL PELSALL WALSALL WEST MIDLANDS WS3 4QT |
03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/06/134 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER LLOYD / 02/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE MARGARET LLOYD / 02/06/2010 |
07/06/107 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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