LCDRECOVERY.UK LTD

Company Documents

DateDescription
25/02/2525 February 2025

View Document

25/02/2525 February 2025 Registered office address changed to PO Box 4385, 11129605 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-25

View Document

25/02/2525 February 2025

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Registered office address changed from 590 Kingston Road London SW20 8DN England to 124 City Road London EC1V 2NX on 2023-09-25

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-06-27 with updates

View Document

14/09/2314 September 2023 Cessation of Pawel Dziuba as a person with significant control on 2023-07-10

View Document

14/09/2314 September 2023 Notification of Lukasz Jerzy Bargiel as a person with significant control on 2023-07-06

View Document

13/09/2313 September 2023 Termination of appointment of Pawel Dziuba as a director on 2023-07-10

View Document

13/09/2313 September 2023 Registered office address changed from Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT England to 590 Kingston Road London SW20 8DN on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Lukasz Jerzy Bargiel as a director on 2023-07-06

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WOJNA

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA DZIUBA

View Document

27/06/1827 June 2018 CESSATION OF TOMASZ MACIEJ WOJNA AS A PSC

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM ACCENT BUSINESS CENTRE C/O I K ASSOCIATES 132 BARKEREND ROAD BRADFORD BD3 9BE ENGLAND

View Document

09/01/189 January 2018 CESSATION OF KATARZYNA ANNA DZIUBA AS A PSC

View Document

02/01/182 January 2018 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