LC2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Accounts for a small company made up to 2024-08-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Registration of charge 045159890003, created on 2024-06-17 |
22/04/2422 April 2024 | Current accounting period shortened from 2024-12-31 to 2024-08-31 |
16/04/2416 April 2024 | Memorandum and Articles of Association |
16/04/2416 April 2024 | Resolutions |
16/04/2416 April 2024 | Resolutions |
28/03/2428 March 2024 | Cessation of Naida Pervin Malik as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Alan Michael Butler as a secretary on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Alan Michael Butler as a director on 2024-03-28 |
28/03/2428 March 2024 | Termination of appointment of Naida Pervin Malik as a director on 2024-03-28 |
28/03/2428 March 2024 | Cessation of Alan Michael Butler as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Notification of Wishford Education Holdco 2 Limited as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Registration of charge 045159890002, created on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from Garabrecan Brinkworth Road Royal Wootton Bassett Swindon SN4 8DS to 25-27 High Street Corsham SN13 0ES on 2024-03-28 |
28/03/2428 March 2024 | Appointment of Mr Samuel Joseph Antrobus as a director on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Amended total exemption full accounts made up to 2021-12-31 |
01/12/221 December 2022 | Amended total exemption full accounts made up to 2020-12-31 |
10/10/2210 October 2022 | Satisfaction of charge 1 in full |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIDA PERVIN MALIK |
11/05/1811 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
25/04/1725 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/09/1525 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NAIDA PERVIN MALIK / 01/01/2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL BUTLER / 01/01/2014 |
28/08/1428 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MICHAEL BUTLER / 01/01/2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/09/135 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/09/1226 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM GARABRECAN BRINKWORTH ROAD WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DS |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/09/112 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/08/1024 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAIDA MALIK / 21/08/2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BUTLER / 21/08/2010 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/09/0726 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | NC INC ALREADY ADJUSTED 12/06/07 |
05/09/075 September 2007 | £ NC 100/200 12/06/07 |
05/09/075 September 2007 | VARYING SHARE RIGHTS AND NAMES |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/09/057 September 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/05/048 May 2004 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
04/09/034 September 2003 | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/024 September 2002 | SECRETARY RESIGNED |
04/09/024 September 2002 | NEW DIRECTOR APPOINTED |
04/09/024 September 2002 | DIRECTOR RESIGNED |
04/09/024 September 2002 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
04/09/024 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/08/0221 August 2002 | 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