LCM DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/10/1220 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM
STUDIO A THE FOXHOLE
DARTINGTON
TOTNES
DEVON
TQ9 6EB

View Document

11/12/1111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/01/1123 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN ANN MORRIS / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CLEGG / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LASDUN / 01/10/2009

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED CATHERINE ANN MORRIS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
C/O THORNE LANCASTER PARKER
8TH FLOOR ALDWYCH 81 ALDWYCH
LONDON
WC2B 4HN

View Document

04/04/084 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/0722 January 2007 Incorporation

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