LCE CONSTRUCTION AND ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from The Coppins, Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG to Gorsefield St. Merryn Padstow PL28 8NP on 2023-03-22

View Document

22/03/2322 March 2023 Director's details changed for Jane Helen Beresford on 2023-02-28

View Document

22/03/2322 March 2023 Director's details changed for Stephanie Jade Beresforde on 2023-02-28

View Document

22/03/2322 March 2023 Secretary's details changed for Jane Helen Beresforde on 2023-02-28

View Document

22/03/2322 March 2023 Change of details for Mrs Jane Beresforde as a person with significant control on 2023-02-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

22/06/1522 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 DIRECTOR APPOINTED STEPHANIE JADE BERESFORDE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BERESFORDE

View Document

16/04/1316 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP KNIGHT

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 09/03/12 NO CHANGES

View Document

08/09/118 September 2011 DIRECTOR APPOINTED JANE HELEN BERESFORD

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/1124 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/1124 June 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 5

View Document

06/04/116 April 2011 09/03/11 NO CHANGES

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

04/02/114 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5

View Document

26/01/1126 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/10/1018 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 COMPANY NAME CHANGED LIGHTMAIN CONSTRUCTION AND ENGINEERING LIMITED CERTIFICATE ISSUED ON 29/04/10

View Document

09/04/109 April 2010 CHANGE OF NAME 26/03/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED PHILIP KNIGHT

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED S N PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/088 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 PREVSHO FROM 31/03/2008 TO 30/09/2007

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 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