LCA COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Change of name notice

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Resolutions

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

01/10/241 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Resolutions

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

05/03/245 March 2024 Change of details for Jonny Popper as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Director's details changed for Mr Christopher William Madel on 2013-10-25

View Document

25/10/2325 October 2023 Director's details changed for Miss Natalia Maria Musial on 2023-08-01

View Document

25/10/2325 October 2023 Director's details changed for Mr Samuel Stephen Emery on 2023-08-01

View Document

25/10/2325 October 2023 Director's details changed for Jane Groom on 2009-10-01

View Document

25/10/2325 October 2023 Director's details changed for Mr Jonathan Howard Lee Popper on 2021-09-27

View Document

25/10/2325 October 2023 Director's details changed for Mr Alastair Charles Gornall on 2021-09-27

View Document

25/10/2325 October 2023 Director's details changed for Miss Helena Carrie on 2023-08-01

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of company's objects

View Document

11/09/2311 September 2023 Appointment of Miss Helena Carrie as a director on 2023-08-01

View Document

11/09/2311 September 2023 Appointment of Mr Samuel Stephen Emery as a director on 2023-08-01

View Document

08/09/238 September 2023 Appointment of Miss Natalia Maria Musial as a director on 2023-08-01

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

20/07/2320 July 2023 Termination of appointment of Jenna Goldberg as a director on 2023-04-13

View Document

20/07/2320 July 2023 Termination of appointment of Suzanne Lawrence as a director on 2023-06-02

View Document

17/07/2317 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/05/2331 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

16/09/2216 September 2022 Sub-division of shares on 2021-09-27

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Cessation of Robert Michael Gordon Clark as a person with significant control on 2021-09-27

View Document

04/03/224 March 2022 Change of details for Jonny Popper as a person with significant control on 2021-09-27

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

22/11/2122 November 2021 Cancellation of shares. Statement of capital on 2021-09-27

View Document

14/10/2114 October 2021 Appointment of Mr Alastair Charles Gornall as a director on 2021-09-27

View Document

14/10/2114 October 2021 Termination of appointment of Robert Michael Gordon Clark as a director on 2021-09-27

View Document

07/10/217 October 2021 Registration of charge 037279530002, created on 2021-09-20

View Document

01/10/211 October 2021 Termination of appointment of Steven John Norris as a director on 2021-09-07

View Document

01/10/211 October 2021 Termination of appointment of Derek John Myers as a director on 2021-09-07

View Document

01/10/211 October 2021 Termination of appointment of Adrian Christopher De Vaux Cathcart Wheeler as a director on 2021-09-07

View Document

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED SUZANNE LAWRENCE

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GORDON CLARK

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED JENNA GOLDBERG

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GORDON CLARK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN MYERS / 13/03/2018

View Document

26/02/1826 February 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

23/01/1823 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL GORDON CLARK

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONNY POPPER

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MADEL / 09/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEE POPPER / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE GROOM / 07/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEE POPPER / 07/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE GROOM / 07/03/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIDSON

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE BLAIR

View Document

14/04/1614 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 09/03/2015

View Document

14/04/1614 April 2016 Annual return made up to 2016-03-08 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/04/152 April 2015 Annual return made up to 2015-03-08 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

01/04/151 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/04/151 April 2015 SAIL ADDRESS CREATED

View Document

19/02/1519 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

09/04/149 April 2014 Annual return made up to 2014-03-08 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED CHRISTOPHER WILLIAM MADEL

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DEREK JOHN MYERS

View Document

27/11/1327 November 2013 APPROVE SHARE TRANSFER AND SHAREHOLDERS AGREEMENT 09/10/2013

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 2013-03-08 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 07/03/2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEE POPPER / 07/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BLAIR / 07/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE GROOM / 07/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYES DAVIDSON / 07/03/2013

View Document

12/03/1212 March 2012 Annual return made up to 2012-03-08 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 2011-03-08 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED STEVEN JOHN NORRIS

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BLAIR / 01/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

13/04/0913 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONNY POPPER / 09/03/2007

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHEELER / 09/03/2007

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIDSON / 09/03/2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 23 BREAKSPEAR ROAD RUISLIP MIDDLESEX HA4 7QZ

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 01/01/02

View Document

29/03/0229 March 2002 £ NC 10000/20000 01/01/02

View Document

05/02/025 February 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NC INC ALREADY ADJUSTED 31/08/99

View Document

08/03/008 March 2000 £ NC 100/10000 31/08/99

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9910 December 1999 ALTERMEMORANDUM15/03/99

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 43 CHURCH ROAD LONDON W7 3BD

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/04/9912 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED KELVINBELL LIMITED CERTIFICATE ISSUED ON 23/03/99

View Document

08/03/998 March 1999 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