LSCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Registered office address changed from Unit F6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to 12 Station Parade Station Parade Harrogate North Yorkshire HG1 1UE on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Luke Scorer as a person with significant control on 2022-01-31

View Document

11/05/2211 May 2022 Change of details for Mrs Ashley Scorer as a person with significant control on 2022-01-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mr Luke Scorer on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Ashley Scorer on 2022-05-11

View Document

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

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 41 CHURCH LANE SOUTH CROSLAND HUDDERSFIELD HD4 7DD ENGLAND

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM UNIT 6, THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 25 QUEENS SQUARE BUSINESS PARK HUDDERSFIELD ROAD HONLEY HOLMFIRTH HD9 6QZ ENGLAND

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY SCORER / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 45 DEANHOUSE DEANHOUSE HOLMFIRTH WEST YORKSHIRE HD9 3UG ENGLAND

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SCORER / 08/01/2018

View Document

02/11/172 November 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY SCORER / 12/04/2017

View Document

14/06/1714 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD ESSEX CB10 1PF

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SCORER / 12/04/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY SCORER / 13/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SCORER / 13/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY LAIDLER / 22/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SCORER / 13/05/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB ENGLAND

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY LAIDLER / 13/05/2014

View Document

03/02/143 February 2014 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