L.C.P. INVESTMENTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Jamie Brian Mchugh as a director on 2025-01-02

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Secretary's details changed for Mr Benjamin William James Lee on 2024-06-28

View Document

09/07/249 July 2024 Appointment of Mr Benjamin William James Lee as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-06-28

View Document

05/07/245 July 2024 Termination of appointment of Christopher Winsley Tranter as a director on 2024-06-28

View Document

17/06/2417 June 2024 Appointment of Mr Benjamin James William Lee as a director on 2024-06-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of John Howard Roddis as a director on 2022-11-11

View Document

02/11/222 November 2022 Appointment of Mr Benjamin William Chislett as a director on 2022-11-01

View Document

25/10/2225 October 2022 Termination of appointment of Andrew Martin Barrett as a director on 2022-10-25

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Julian Adam Diamond as a director on 2022-04-30

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Mr Adam Tony Martin as a director on 2021-10-26

View Document

20/07/2120 July 2021 Appointment of Mr James Iain Stanley Buchanan as a director on 2021-07-20

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR STEVEN FEATHERSTONE

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR ROGER HYVESTER HAMBLIN

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN BURGESS

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ALTER ARTICLES 15/05/2014

View Document

19/05/1419 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062545910001

View Document

07/03/147 March 2014 COMPANY NAME CHANGED L & C OVERSEAS LIMITED
CERTIFICATE ISSUED ON 07/03/14

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER WINSLEY TRANTER

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ANTHONY TOMAZOS / 08/09/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR MACDONALD-HALL / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEMETRIUS CHANDRIS / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEMETRIUS CHANDRIS / 01/10/2009

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MASSEY / 01/10/2009

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOMAZOS / 08/05/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 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