LC ENVIRO LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

11/12/2411 December 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Previous accounting period extended from 2024-05-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/01/2410 January 2024 Certificate of change of name

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

12/12/2312 December 2023 Notification of Laurence Patrick Clarke as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from 82a James Carter Road Mildenhall Suffolk IP28 7DE England to 116 Duke Street Liverpool L1 5JW on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Martin Hall as a director on 2023-12-12

View Document

12/12/2312 December 2023 Cessation of Martin Hall as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Laurence Patrick Clarke as a director on 2023-12-12

View Document

16/10/2316 October 2023 Registered office address changed from 108 Corporation Street Birmingham B4 6SX England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-10-16

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Notification of Martin Hall as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Registered office address changed from 29 Willow Bank Lakewood Road Henleaze Bristol BS10 5HW England to 108 Corporation Street Birmingham B4 6SX on 2023-09-29

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Termination of appointment of Samuel Robert Cotgrave as a director on 2023-09-28

View Document

28/09/2328 September 2023 Cessation of Samuel Robert Cotgrave as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Appointment of Mr Martin Hall as a director on 2023-09-28

View Document

27/08/2327 August 2023 Micro company accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-05-31

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

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED GROWTH COMPANY LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 5 GARDEN CLOSE BRISTOL BS9 2HZ

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL COTGRAVE / 17/09/2016

View Document

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/06/1514 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/04/153 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL COTGRAVE / 31/03/2015

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 36A DRUID HILL BRISTOL BS9 1EJ

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/07/1324 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM WADDINGTON

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

05/12/965 December 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED THE GROWTH BUSINESS LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM: DOUGAL HOUSE 181 KELLAWAY AVENUE HENLEAZE BRISTOL BS6 7YJ

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/08/9213 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: EQUITY AND LAW BUILDINGS 30/34 BALDWIN STREET BRISTOL BS1 ,1NR

View Document

23/07/9123 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/05/918 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/908 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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