LC NETZERO LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

14/02/2514 February 2025 Registered office address changed from Dept 3805a 126 East Ferry Road London E14 9FP United Kingdom to Dept 3805a 126 East Ferry Road Canary Wharf London E14 9FP on 2025-02-14

View Document

04/02/254 February 2025 Director's details changed for Mr Thomas Allonby on 2025-01-31

View Document

03/02/253 February 2025 Change of details for Mr Thomas Allonby as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 3805a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5230 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dept 5230 126 East Ferry Road London E14 9FP United Kingdom to Dept 3805a 126 East Ferry Road London E14 9FP on 2025-01-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/11/2321 November 2023 Termination of appointment of Nuala Thornton as a director on 2023-11-20

View Document

21/11/2321 November 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3805a 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-11-21

View Document

21/11/2321 November 2023 Appointment of Mr Thomas Allonby as a director on 2023-11-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Notification of Thomas Allonby as a person with significant control on 2023-11-20

View Document

21/11/2321 November 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-11-20

View Document

21/11/2321 November 2023 Cessation of Nuala Thornton as a person with significant control on 2023-11-20

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

16/11/2316 November 2023 Notification of Nuala Thornton as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Appointment of Mrs Nuala Thornton as a director on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Peter Valaitis as a person with significant control on 2023-10-04

View Document

14/11/2314 November 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-10-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-10-13

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/10/214 October 2021 Incorporation

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