LCF CONSULTING LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1525 February 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES FINDLAY / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES FINDLAY / 31/10/2014

View Document

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES FINDLAY / 15/01/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CHARLES FINDLAY / 13/11/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR CLARE

View Document

17/05/1117 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WYNDMERE HOUSE ASHWELL ROAD STEEPLE MORDEN ROYSTON HERTFORDSHIRE SG8 0NZ UNITED KINGDOM

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS FINDLAY / 17/05/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM THE OLD POST OFFICE 31 CHURCH STREET GUILDEN MORDEN ROYSTON HERTFORDSHIRE SG8 0JD

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/09 FROM: GISTERED OFFICE CHANGED ON 26/08/2009 FROM OLD RECTORY STRATFIELD SAYE PARK STRATFIELD SAYE HAMPSHIRE RG7 2DA UNITED KINGDOM

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/097 June 2009 SECRETARY APPOINTED ALISTAIR CLARE

View Document

07/05/087 May 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