LCDTEK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

18/04/2418 April 2024 Change of details for Mrs Patricia Louise Kate Lavender as a person with significant control on 2023-12-01

View Document

18/04/2418 April 2024 Secretary's details changed for Mrs Patricia Louise Kate Lavender on 2023-12-01

View Document

18/04/2418 April 2024 Director's details changed for Mrs Patricia Louise Kate Lavender on 2023-12-01

View Document

23/11/2323 November 2023 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to The Black Barn Dairy Studios Runfold St George Farnham GU10 1PL on 2023-11-23

View Document

26/08/2326 August 2023 Registration of charge 066199020004, created on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Secretary's details changed for Mrs Patricia Louise Kate Lavender on 2021-10-01

View Document

07/10/217 October 2021 Change of details for Mrs Patricia Louise Kate Lavender as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mrs Patricia Louise Kate Lavender on 2021-10-01

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR MARK ANDREW SMITH

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ANTRAM

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LOUISE KATE LAVENDER

View Document

10/01/2010 January 2020 CESSATION OF GARY DENNIS PESTER AS A PSC

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066199020003

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PESTER

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR STEPHEN JOHN ANTRAM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MRS PATRICIA LOUISE KATE LAVENDER

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR IAN BOYLE

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/10/181 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY DENNIS PESTER / 31/08/2017

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DENNIS PESTER / 31/08/2017

View Document

17/10/1717 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PESTER

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY DENNIS PESTER / 01/10/2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DENNIS PESTER / 01/10/2016

View Document

10/08/1610 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1629 June 2016 20/04/16 STATEMENT OF CAPITAL GBP 685

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DENNIS PESTER / 19/11/2015

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066199020002

View Document

19/05/1419 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 825

View Document

19/05/1419 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 875

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066199020001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MRS PATRICIA LOUISE KATE LAVENDER

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 CURREXT FROM 30/06/2009 TO 31/07/2009

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR GARY DENNIS PESTER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

13/06/0813 June 2008 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