LC ENG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/04/255 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 05/04/255 April 2025 | Director's details changed for Mr Laurence Cramp on 2023-10-04 |
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
| 22/11/2322 November 2023 | Registered office address changed from 5 5 the Forge Hungerford Berkshire RG17 0GU United Kingdom to 5 the Forge Hungerford RG17 0GU on 2023-11-22 |
| 13/10/2313 October 2023 | Registered office address changed from Honeysuckle Cottage Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA England to 5 5 the Forge Hungerford Berkshire RG17 0GU on 2023-10-13 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 09/01/239 January 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-04-30 |
| 30/07/2130 July 2021 | Registered office address changed from Raglan Cottage Newbury Lane Compton Newbury Berkshire RG20 6PB United Kingdom to Honeysuckle Cottage Maidensgrove Henley-on-Thames Oxfordshire RG9 6HA on 2021-07-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CRAMP / 30/03/2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 13/04/1713 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY CRAMP / 30/03/2017 |
| 27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 27 MANOR CRESCENT COMPTON NEWBURY BERKSHIRE RG20 6NU |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 12/04/1612 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 12/04/1512 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/04/1422 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/04/137 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 17/04/1217 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/05/114 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CRAMP / 05/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
| 08/08/098 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 25/04/0825 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 16/01/0816 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 16/01/0816 January 2008 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: HILLVIEW, NEWBURY LANE COMPTON NEWBURY BERKSHIRE RG20 6PB |
| 05/04/075 April 2007 | 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