- Company Overview for L C SERVICES LIMITED (03219349)
- Filing history for L C SERVICES LIMITED (03219349)
- People for L C SERVICES LIMITED (03219349)
- Charges for L C SERVICES LIMITED (03219349)
- More for L C SERVICES LIMITED (03219349)
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) |
---|---|---|---|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
02 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
11 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
04 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
12 May 2010 | SH08 | Change of share class name or designation | |
12 May 2010 | AP01 | Appointment of Martin Cray as a director | |
19 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
19 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 | |
19 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Colin William Bootman on 14 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mrs Keeley Ann Bootman on 14 October 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
23 Jun 2009 | 288c | Director's change of particulars / colin bootman / 23/06/2009 | |
23 Jun 2009 | 288c | Director's change of particulars / keeley bootman / 23/06/2009 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |