LCM TRANSFORM LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 29A STAFFORD STREET EDINBURGH EH3 7BJ

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

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

View Document

01/02/171 February 2017 COMPANY NAME CHANGED CITIZEN SECURE LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

01/02/171 February 2017 CHANGE OF NAME 27/01/2017

View Document

28/01/1728 January 2017 RES02

View Document

27/01/1727 January 2017 COMPANY RESTORED ON 27/01/2017

View Document

27/01/1727 January 2017 04/06/16 NO CHANGES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 137 GEORGE STREET EDINBURGH EH2 4JY SCOTLAND

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/01/1622 January 2016 04/06/15 NO CHANGES

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 93-95 HANOVER STREET HANOVER STREET EDINBURGH EH2 1DJ

View Document

24/07/1424 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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