LC PROJECTS SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1918 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1830 November 2018 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CORCORAN

View Document

22/06/1822 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/09/1415 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 120 DOLLIS HILL AVENUE LONDON NW2 6RA

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM UNIT 4 COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH CORCORAN / 04/04/2013

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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