LCD BOTANICALS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Registered office address changed from Llanover House Llanover Road Pontypridd Rhondda Cynon Taff CF37 4DY United Kingdom to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2022-10-12

View Document

12/10/2212 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Resolutions

View Document

27/01/2227 January 2022 Cessation of Lee Davies as a person with significant control on 2021-12-21

View Document

27/01/2227 January 2022 Director's details changed for Mr Nicholas John Davies-Thomas on 2021-12-22

View Document

27/01/2227 January 2022 Notification of Nicholas John Davies-Thomas as a person with significant control on 2021-12-21

View Document

27/01/2227 January 2022 Change of details for Mr Nicholas John Davies-Thomas as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Cessation of Christopher Davies as a person with significant control on 2021-10-01

View Document

22/12/2122 December 2021 Termination of appointment of Lee Davies as a director on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Nicholas John Davies-Thomas as a director on 2021-12-21

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registered office address changed from 12a Greenway Greenway Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW Wales to Llanover House Llanover Road Pontypridd Rhondda Cynon Taff CF37 4DY on 2021-11-03

View Document

02/11/212 November 2021 Termination of appointment of Christopher Davies as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 27 TON Y FELIN ROAD CAERPHILLY CF83 1PA WALES

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 DIRECTOR APPOINTED MR LEE DAVIES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIES / 11/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIES / 11/06/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES

View Document

19/03/1919 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information