LCAJOBS LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

10/03/2510 March 2025 Change of details for Ms Linda Cannell as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Change of details for Ms Linda Cannell as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Lynn Cannell on 2025-03-07

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTY PICCOLI

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED LCA RECRUITMENT LTD CERTIFICATE ISSUED ON 14/08/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY PICCOLI / 18/09/2015

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY CANNELL

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CANNELL / 18/01/2013

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY CANNELL

View Document

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CANNELL / 08/03/2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CANNELL / 01/07/2012

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CANNELL / 01/04/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CANNELL / 31/07/2011

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 COMPANY NAME CHANGED LCA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/08/10

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CANNELL / 31/12/2009

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MS TRACEY CANNELL

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CANNELL / 01/01/2008

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CANNELL / 01/01/2008

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 1-3 YORK HILL LOUGHTON ESSEX IG10 1RL

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 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