LCP CONSULTING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MINOGUE

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RODGER / 19/07/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE STABLES ASHLYNS HALL CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE HP4 2ST

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 AUDITOR'S RESIGNATION

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER

View Document

18/03/1718 March 2017 SECRETARY APPOINTED KEVIN O'REILLY

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BRAITHWAITE

View Document

17/03/1717 March 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN MOSQUERA

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED PETER MINOGUE

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN MOSQUERA

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR JAMES WILLIAM RODGER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRAITHWAITE

View Document

13/02/1713 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1727 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/04/1516 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/04/1414 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

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

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

27/04/1227 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/04/1111 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

28/04/1028 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM BALKERNE HOUSE 55 CROUCH STREET COLCHESTER ESSEX CO3 3EL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/12/042 December 2004 COMPANY NAME CHANGED LOGISTICS CONSULTING PARTNERS LI MITED CERTIFICATE ISSUED ON 02/12/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 AMENDING SHARE OPTION 15/12/99

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 5 OXFORD ROAD COLCHESTER ESSEX CO3 3HN

View Document

19/04/9919 April 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RESERVES 22/06/98

View Document

20/07/9820 July 1998 £ NC 100000/500000 22/06

View Document

20/07/9820 July 1998 CONVE 06/07/98

View Document

20/07/9820 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/98

View Document

20/07/9820 July 1998 VARYING SHARE RIGHTS AND NAMES 22/06/98

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 22/06/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 24/03/98

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 2A OXFORD ROAD COLCHESTER ESSEX CO3 3HW

View Document

20/05/9620 May 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/04/9425 April 1994 NC INC ALREADY ADJUSTED 01/04/94

View Document

25/04/9425 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 £ NC 100/100000 01/04

View Document

24/03/9424 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/04/9024 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/8920 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/06/8920 June 1989 EXEMPTION FROM APPOINTING AUDITORS 221287

View Document

20/06/8920 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 RETURN MADE UP TO 13/05/89; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/12/8714 December 1987 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