LCP CORP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT GUEST

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 155 SHEEN ROAD RICHMOND SURREY TW9 1YS

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN HUGH WAXMAN / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI HEATON / 01/06/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI HEATON / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN HUGH WAXMAN / 30/05/2018

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMIE STUART MORRISON

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR RICHARD LOVEL DENTON

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED PROFESSOR JONATHAN HUGH WAXMAN

View Document

15/01/1615 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SHARMAN

View Document

16/01/1516 January 2015 05/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 CURRSHO FROM 31/12/2014 TO 31/08/2014

View Document

20/12/1320 December 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