Advanced company searchLink opens in new window

LCPT

Company number 01617951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2000 AUD Auditor's resignation
15 May 2000 287 Registered office changed on 15/05/00 from: 12 princess road west leicester LE1 6TP
23 Feb 2000 AA Full accounts made up to 31 March 1999
07 Jan 2000 363s Annual return made up to 14/12/99
  • 363(288) ‐ Director resigned
11 Oct 1999 288b Director resigned
07 Oct 1999 288a New secretary appointed
30 Sep 1999 288b Director resigned
30 Sep 1999 288b Secretary resigned
05 Aug 1999 288a New director appointed
20 Jan 1999 288a New director appointed
18 Dec 1998 363s Annual return made up to 14/12/98
  • 363(288) ‐ Director's particulars changed
24 Nov 1998 AA Full accounts made up to 31 March 1998
13 Jul 1998 395 Particulars of mortgage/charge
29 Jan 1998 AA Full accounts made up to 31 March 1997
23 Jan 1998 363s Annual return made up to 14/12/97
  • 363(288) ‐ Director resigned
03 Jan 1997 AA Full accounts made up to 31 March 1996
17 Dec 1996 363s Annual return made up to 14/12/96
  • 363(288) ‐ Director resigned
29 Oct 1996 288a New director appointed
29 Oct 1996 288a New director appointed
09 Jan 1996 288 New director appointed
09 Jan 1996 288 New director appointed
09 Jan 1996 363s Annual return made up to 14/12/95
  • 363(288) ‐ Director resigned
04 Jan 1996 AA Full accounts made up to 31 March 1995
02 Nov 1995 CERTNM Company name changed leicester action for youth trust\certificate issued on 03/11/95
02 Mar 1995 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994