LCJ MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Ryan David Trotman as a director on 2025-06-02

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

18/03/2518 March 2025 Notification of Priyal Rajeshbhai Roy as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Ms Priyal Rajeshbhai Roy as a director on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Jay Rajendrakumar Patel as a director on 2025-03-18

View Document

18/03/2518 March 2025 Cessation of Jay Rajendrakumar Patel as a person with significant control on 2025-03-18

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-11-30

View Document

06/03/256 March 2025 Termination of appointment of Peter Charles Webb as a director on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Peter Charles Webb as a person with significant control on 2025-03-06

View Document

13/02/2513 February 2025 Termination of appointment of Peter Webb as a secretary on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Chelmwood Sheepcotes Lane Silver End Witham CM8 3PJ England to The Old Post Office 32 Roundhill Road Torquay Devon TQ2 6th on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Jay Rajendrakumar Patel as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Mr Jay Rajendrakumar Pater as a director on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Jay Rajendrakumar Pater on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Jay Rajendrakumar Pater on 2025-02-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2023-11-29

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

07/02/247 February 2024 Registered office address changed from 140 Linnet Drive Chelmsford CM2 8AQ England to Chelmwood Sheepcotes Lane Silver End Witham CM8 3PJ on 2024-02-07

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2020-11-30

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Registered office address changed from 51 Garland Road Parkeston Harwich Essex CO12 4PB England to 140 Linnet Drive Chelmsford CM2 8AQ on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2021-11-08 with updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/03/2116 March 2021 DISS40 (DISS40(SOAD))

View Document

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

24/02/2124 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 36 KINGSWAY HARWICH CO12 3AB ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 36 KINGSWAY DOVERCOURT HARWICH UNITED KINGDOM CO12 4AB

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 36 KINGSWAY DOVERCOURT HARWICH CO12 4HZ UNITED KINGDOM

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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