L3C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
30/05/2530 May 2025 | Change of details for Mr Lubomir Cheytanov as a person with significant control on 2024-08-15 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with updates |
01/06/231 June 2023 | Change of details for Mr Lubomir Cheytanov as a person with significant control on 2023-05-30 |
01/06/231 June 2023 | Director's details changed for Mr Lubomir Cheytanov on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Change of details for Mr Lubomir Cheytanov as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr Lubomir Cheytanov as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
12/12/2212 December 2022 | Director's details changed for Mr Lubomir Cheytanov on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr Lubomir Cheytanov on 2022-12-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Statement of capital following an allotment of shares on 2021-10-18 |
26/10/2126 October 2021 | Second filing of Confirmation Statement dated 2021-05-30 |
18/10/2118 October 2021 | Statement of capital following an allotment of shares on 2021-10-04 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Appointment of Mr Jeremy Crossfield as a director on 2021-07-19 |
19/07/2119 July 2021 | Registered office address changed from 55 Baker Street London W1U 7EU to 7 Bell Yard London WC2A 2JR on 2021-07-19 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
08/01/188 January 2018 | SUB-DIVISION 21/12/17 |
05/01/185 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | 21/12/17 STATEMENT OF CAPITAL GBP 300 |
02/06/172 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUBOMIR CHEYTANOV / 30/05/2013 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
03/06/163 June 2016 | SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM |
29/01/1629 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/01/1629 January 2016 | COMPANY NAME CHANGED LCCC LIMITED CERTIFICATE ISSUED ON 29/01/16 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/02/159 February 2015 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
07/08/147 August 2014 | SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD |
07/08/147 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 1 THOMAS PLACE LONDON W8 5UG UNITED KINGDOM |
05/06/135 June 2013 | SAIL ADDRESS CREATED |
05/06/135 June 2013 | DIRECTOR APPOINTED MR LUBOMIR CHEYTANOV |
05/06/135 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI |
05/06/135 June 2013 | DIRECTOR APPOINTED MR LUBOMIR CHEYTANOV |
03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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