LC CORE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered office address changed from 86 Greycote Shortstown Bedford MK42 0TU England to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-11 |
30/07/2530 July 2025 New | Certificate of change of name |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-23 with updates |
02/05/252 May 2025 | Director's details changed for Mr Hermano Luis Cardoso on 2025-05-01 |
02/05/252 May 2025 | Director's details changed for Ms Liliana Dias Cruz on 2025-05-01 |
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
06/07/246 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-23 with updates |
22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/02/219 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
24/06/1924 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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