- Company Overview for LCA COMMUNICATIONS LIMITED (03727953)
- Filing history for LCA COMMUNICATIONS LIMITED (03727953)
- People for LCA COMMUNICATIONS LIMITED (03727953)
- Charges for LCA COMMUNICATIONS LIMITED (03727953)
- More for LCA COMMUNICATIONS LIMITED (03727953)
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) |
---|---|---|---|
24 Mar 2017 | CH01 | Director's details changed for Mr Steven John Norris on 7 March 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Alan Hayes Davidson as a director on 15 November 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Luke Blair as a director on 23 September 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Steven John Norris on 9 March 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
01 Apr 2015 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
01 Apr 2015 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
01 Apr 2015 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 8Th Floor Berkshire House 168 - 173 High Holborn London WC1V 7AA on 1 April 2015 | |
19 Feb 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
08 Apr 2014 | AP01 | Appointment of Christopher William Madel as a director | |
20 Jan 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
13 Jan 2014 | AP01 | Appointment of Mr Derek John Myers as a director | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
02 May 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
14 Mar 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
|
|
14 Mar 2013 | CH01 | Director's details changed for Robert Michael Gordon Clark on 7 March 2013 | |
14 Mar 2013 | CH03 | Secretary's details changed for Mrs Elizabeth Anna Patricia Gordon Clark on 7 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mrs Elizabeth Anna Patricia Gordon Clark on 7 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Luke Blair on 7 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Jane Groom on 7 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mr Jonathan Howard Lee Popper on 7 March 2013 |