LCW BUSINESS SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Previous accounting period shortened from 2022-05-31 to 2022-02-28

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA KENNEDY

View Document

05/06/205 June 2020 CESSATION OF PAULA MARIE KENNEDY AS A PSC

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PETER TELFORD

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 35 BEECHWOOD AVENUE LOW FELL GATESHEAD TYNE AND WEAR NE9 6PP

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TELFORD

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TELFORD

View Document

03/06/193 June 2019 CESSATION OF PETER TELFORD AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MISS PAULA MARIE KENNEDY

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 18 LYNNHOLME GARDENS LOW FELL GATESHEAD TYNE AND WEAR NE9 5DY UNITED KINGDOM

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA WATSON

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY LINDA WATSON

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 32 MARIAN DRIVE, BILL QUAY GATESHEAD TYNE AND WEAR NE10 0TL

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MARTIN CRAWLEY / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHRISTINE WATSON / 26/03/2010

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 18 LYNNHOLME GARDENS LOW FELL GATESHEAD TYNE AND WEAR NE9 5DY

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

23/03/0623 March 2006 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