LCA CONTROLS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

29/04/2329 April 2023 Appointment of Mr Mark Ronald Roberts as a director on 2023-04-28

View Document

29/04/2329 April 2023 Termination of appointment of Colin Ian Murdoch as a director on 2023-04-28

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

04/02/224 February 2022 Registered office address changed from Unit 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW England to Gibson House Manor Lane Hawarden Deeside CH5 3QY on 2022-02-04

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR COLIN IAN MURDOCH

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCA HOLDINGS LIMITED

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

22/06/1822 June 2018 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/01/189 January 2018 COMPANY NAME CHANGED LCA GROUP LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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